YES SOLUTIONS LTD

Company Documents

DateDescription
23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

20/08/1420 August 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT KEITH NEY / 22/03/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR VINCENT KEITH NEY

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY KISHORE BOBBA

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR VINCENT KEITH NEY

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR KISHORE BABU BOBBA

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY CHITRA CHIDIPOTHU

View Document

26/01/1126 January 2011 CORPORATE DIRECTOR APPOINTED ZIXTO HOLDING LTD.

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR KISHORE BOBBA

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KISHORE BABU BOBBA / 19/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHITRA CHIDIPOTHU / 20/04/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

31/03/0931 March 2009 SECRETARY APPOINTED CHITRA CHIDIPOTHU

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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