YELLOW CIRCLE WEB 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
11/07/2511 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Registered office address changed from Unit F3 Daisybank House 17-19 Leek Road Cheadle Stoke-on-Trent Staffordshire ST10 1JE England to Unit F9 Daisybank House 17-19 Leek Road Cheadle Stoke on Trent Staffordshire ST10 1JE on 2022-05-12

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

01/02/221 February 2022 Cessation of Catherine Hewitt as a person with significant control on 2021-10-21

View Document

01/02/221 February 2022 Notification of Yc Digital Ltd as a person with significant control on 2021-10-21

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

02/11/212 November 2021 Termination of appointment of Catherine Hewitt as a director on 2021-10-21

View Document

02/11/212 November 2021 Termination of appointment of Catherine Hewitt as a secretary on 2021-10-21

View Document

04/07/214 July 2021 Change of details for Mr Ian Robert Hazeldine as a person with significant control on 2021-05-01

View Document

04/07/214 July 2021 Change of details for Catherine Hewitt as a person with significant control on 2021-05-01

View Document

01/07/211 July 2021 Registered office address changed from Unit G2, Daisybank House Leek Road Cheadle Stoke-on-Trent Staffordshire ST10 1JE England to Unit F3 Daisybank House 17-19 Leek Road Cheadle Stoke-on-Trent Staffordshire ST10 1JE on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / CATHERINE HEWITT / 03/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HEWITT / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / IAN ROBERT HAZELDINE / 03/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HEWITT / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HAZELDINE / 03/02/2019

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 36 RAYMOND STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 4DP UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HAZELDINE / 21/12/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / CATHERINE HAZELDINE / 21/12/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HAZELDINE / 21/12/2017

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 PREVEXT FROM 01/04/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HAZELDINE / 07/04/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 36 RAYMOND STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 4DP

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HAZELDINE / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HAZELDINE / 03/02/2016

View Document

07/04/167 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM OFFICE G08 GENESIS CENTRE INNOVATION WAY STOKE-ON-TRENT ST6 4BF

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 40 FARNWORTH ROAD STOKE-ON-TRENT ST3 5TR

View Document

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HAZELDINE / 01/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HAZELDINE / 01/02/2014

View Document

18/02/1418 February 2014 ALTER ARTICLES 16/12/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

01/04/121 April 2012 Annual accounts for year ending 01 Apr 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 1 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 1 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 1 April 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 1 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 01/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information