YASTEK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr. Paul Barry Saunders as a person with significant control on 2025-03-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, SECRETARY HELEMA SHAAQI

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SAUNDERS

View Document

01/01/131 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR MINA SAUNDERS

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/10/1221 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAUNDERS / 21/10/2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR PAUL SAUNDERS

View Document

12/03/1212 March 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/05/109 May 2010 APPOINTMENT TERMINATED, DIRECTOR RITA AVRILI

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINA SAUNDERS / 01/12/2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR GULNARA SOLOKOVA

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAUNDERS / 01/12/2009

View Document

22/02/1022 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA AVRILI / 01/12/2009

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MINA SAUNDERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MISS GULNARA SOLOKOVA

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MRS RITA AVRILI

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 COMPANY NAME CHANGED PARADOS COMPUTING LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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