YSIDRO LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
OAKLANDS HOUSE
3B BROAD WALK WINCHMORE HILL
LONDON
N21 3PA

View Document

29/06/1429 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 4TH FLOOR THE COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: THE ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BE

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/11/97

View Document

03/12/973 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 � IC 105994/61556 18/10/96 � SR [email protected]=44438

View Document

14/01/9714 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 � IC 210000/105994 29/01/96 � SR [email protected]=104006

View Document

14/02/9614 February 1996 POS 2080124 29/01/96

View Document

14/02/9614 February 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 ALTER MEM AND ARTS 29/01/96

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 AUDITOR'S RESIGNATION

View Document

09/11/959 November 1995 AUDITOR'S RESIGNATION

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED HIGH INTEGRITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

22/09/9522 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 AUDITOR'S RESIGNATION

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: G OFFICE CHANGED 21/09/88 FORELANDS PLACE BELL STREET SAWBRIDGEWORTH HERTS CM21 9QD

View Document

06/09/886 September 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/07/885 July 1988 175000 04/02/88

View Document

05/07/885 July 1988 NC INC ALREADY ADJUSTED

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 DIRECTOR RESIGNED

View Document

25/10/8625 October 1986 NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/08/816 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information