YMS CONSULTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/08/2511 August 2025 NewMicro company accounts made up to 2024-09-28

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

02/03/222 March 2022 Registered office address changed from Lodge Farm Office Chantry Lane Hazlewood Tadcaster LS24 9NH England to The Old Vicarage Beck Hill Barton-upon-Humber Lincolnshire DN18 5EY on 2022-03-02

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-28

View Document

27/06/2127 June 2021 Change of details for Hssan Mirza as a person with significant control on 2021-06-27

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

16/03/1916 March 2019 CESSATION OF MALIN PETTERSSON ANDREN AS A PSC

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/06/1828 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

10/06/1710 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALIN ANDREN

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O D SMITH 22 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR UNITED KINGDOM

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MISS MALIN ANDREN

View Document

17/12/1517 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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