YSYS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Change of details for Miss Deborah Okenla as a person with significant control on 2021-09-01

View Document

03/10/213 October 2021 Director's details changed for Miss Deborah Olubusola Okenla on 2021-09-01

View Document

27/07/2127 July 2021 Registered office address changed from 70 Wilson Street London EC2A 2DB United Kingdom to Keyboard and Dreams Unit 10 4 Hoy Street London E16 1ZA on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH OKENLA / 30/04/2019

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH OLUBUSOLA OKENLA / 04/04/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH OLUBUSOLA OKENLA / 04/04/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH OKENLA / 04/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1 WHITTAKER ROAD SUTTON SM3 9QG ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH OKENLA / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH OKENLA / 08/07/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1 WHITTAKER ROAD SUTTON SURREY SM3 9QA

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH OKENLA / 18/06/2019

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAYO AKINRINADE

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 616B OLD OAK LANE LONDON NW10 6FF UNITED KINGDOM

View Document

13/02/1813 February 2018 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