YCS COMPUTERS C.I.C.

Company Documents

DateDescription
04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Lamin Makalo as a secretary on 2023-06-16

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR LAMIN MAKALO

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

13/10/1413 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR JAMMEH

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR ROY SANYANG

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROY SANYANG

View Document

29/08/1229 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR OMAR JAMMEH

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED YCS COMPUTERS LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

26/07/1126 July 2011 CONVERSION TO A CIC

View Document

26/07/1126 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 31 GREEN PASTURE CLOSE LEEDS WEST YORKSHIRE LS9 0TL UNITED KINGDOM

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SANYANG / 09/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY SANYANG / 22/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ISA SANYANG

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY SANYANG / 11/03/2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISA SANYANG / 03/10/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 20 NOWELL COURT LEEDS LS9 6TW

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 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