YTS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Director's details changed for Ms Yetunde Elizabeth Eribake on 2023-08-24

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 111 Syren Apartments Ottinger Close Salford M50 3AN England to C/O Aacsl Accountants Ltd 1st Floor North Westgate House Harlow Essex CM20 1YS on 2023-01-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / DR YETUNDE ERIBAKE / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR YETUNDE ELIZABETH ERIBAKE / 09/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 1ST FLOOR NORTH WESTGATE HOUSE HARLOW ESSEX CM20 1YS ENGLAND

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR YETUNDE ELIZABETH ERIBAKE / 20/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / DR YETUNDE ERIBAKE / 20/09/2019

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR YETUNDE ELIZABETH ERIBAKE / 29/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O AACSL ACCOUNTANTS LIMITED SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR YETUNDE ELIZABETH ERIBAKE / 29/06/2017

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

24/11/1424 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OGUNBA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED DR ABAYOMI ENITAN OGUNBA

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR YETUNDE ELIZABETH ERIBAKE / 31/03/2014

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 5 CAVELL CLOSE BRETTON PETERBORUGH PE3 9GX ENGLAND

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR YETUNDE ELIZABETH ERIBAKE / 12/09/2013

View Document

21/08/1321 August 2013 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