YARDSTICK BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/07/2413 July 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

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 72

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 60

View Document

10/01/1710 January 2017 REDUCE ISSUED CAPITAL 20/12/2016

View Document

10/01/1710 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

10/01/1710 January 2017 STATEMENT BY DIRECTORS

View Document

10/01/1710 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 80

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CLAIRE FROUD / 18/07/2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD IAIN FROUD / 18/07/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM, 17 BYNG ROAD, TUNBRIDGE WELLS, KENT, TN4 8EG

View Document

03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD IAIN FROUD / 01/11/2009

View Document

21/07/1021 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

21/07/9921 July 1999 COMPANY NAME CHANGED YARDSTICK BUSINESS SOLUTION LIMI TED CERTIFICATE ISSUED ON 22/07/99

View Document

15/07/9915 July 1999 S366A DISP HOLDING AGM 09/07/99

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information