Y.E.S. (YOUR EVENT SOLUTIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registration of charge 043685220006, created on 2025-04-11 |
11/04/2511 April 2025 | Registration of charge 043685220005, created on 2025-04-11 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
03/12/243 December 2024 | Termination of appointment of Gabriel Thomas Rizzi as a director on 2024-11-30 |
03/12/243 December 2024 | Appointment of Mr Robert Klug as a director on 2024-12-01 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
08/01/248 January 2024 | Registration of charge 043685220004, created on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Accounts for a small company made up to 2022-12-31 |
28/06/2328 June 2023 | Registration of charge 043685220003, created on 2023-06-23 |
26/06/2326 June 2023 | Registration of charge 043685220002, created on 2023-06-23 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
14/11/2214 November 2022 | Appointment of Mrs Kelly-Marie Stocks as a director on 2022-11-01 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
01/02/221 February 2022 | Appointment of Mr Adekunle Adewale Taiwo as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Jasbir Singh Mann as a director on 2022-02-01 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
21/10/2121 October 2021 | Appointment of Jasbir Singh Mann as a director on 2021-10-20 |
21/10/2121 October 2021 | Termination of appointment of Mark Richard Gill as a director on 2021-10-20 |
21/10/2121 October 2021 | Termination of appointment of Sue Deborah Gill as a director on 2021-10-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NINAN CHACKO |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM TILL CARR BARN TILL CARR LANE LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8UB |
05/04/195 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
01/04/191 April 2019 | DIRECTOR APPOINTED MR JOHN DOUGLAS O'HARA |
01/04/191 April 2019 | DIRECTOR APPOINTED MR NINAN CHACKO |
01/04/191 April 2019 | DIRECTOR APPOINTED MRS SARA JOAN ALTSCHUL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
25/01/1925 January 2019 | NOTIFICATION OF PSC STATEMENT ON 02/01/2019 |
25/01/1925 January 2019 | CESSATION OF MARK RICHARD GILL AS A PSC |
25/01/1925 January 2019 | CESSATION OF SUE DEBORAH GILL AS A PSC |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD GILL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | STATEMENT OF COMPANY'S OBJECTS |
17/12/1817 December 2018 | ADOPT ARTICLES 06/12/2018 |
29/11/1829 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043685220001 |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
11/09/1711 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/09/177 September 2017 | 07/09/17 STATEMENT OF CAPITAL GBP 30000 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
07/09/167 September 2016 | DIRECTOR APPOINTED MR MARK RICHARD GILL |
07/09/167 September 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CASEY |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
27/11/1527 November 2015 | VARYING SHARE RIGHTS AND NAMES |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043685220001 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HUGHES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | 15/07/11 STATEMENT OF CAPITAL GBP 20000 |
18/02/1118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HUGHES / 01/12/2009 |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK GILL / 01/12/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUE GILL / 01/12/2009 |
09/02/109 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CASEY / 01/12/2009 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | APPOINTMENT TERMINATED DIRECTOR CLAIRE MAY |
02/03/092 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR APPOINTED KEVIN CASEY |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | DIRECTOR APPOINTED CHARLOTTE HUGHES |
07/05/087 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
09/02/039 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | COMPANY NAME CHANGED PHILOSOPHICAL DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 23/04/02 |
16/04/0216 April 2002 | SECRETARY RESIGNED |
16/04/0216 April 2002 | NEW SECRETARY APPOINTED |
16/04/0216 April 2002 | DIRECTOR RESIGNED |
16/04/0216 April 2002 | NEW DIRECTOR APPOINTED |
16/04/0216 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
16/04/0216 April 2002 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company