YIELD SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Micro company accounts made up to 2024-09-30 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-09-30 |
| 13/01/2413 January 2024 | Resolutions |
| 13/01/2413 January 2024 | Memorandum and Articles of Association |
| 13/01/2413 January 2024 | Resolutions |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 08/06/238 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY JAMES HIBBETT / 01/10/2018 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HIBBETT / 01/10/2018 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 12/08/1512 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 01/09/141 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 22/08/1322 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 28/08/1228 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 25/08/1125 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 30/09/1030 September 2010 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HIBBETT |
| 18/08/1018 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HIBBETT / 05/08/2010 |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 05/08/095 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HIBBETT / 17/04/2009 |
| 05/08/095 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
| 05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HIBBETT / 17/04/2009 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 28/08/0728 August 2007 | SECRETARY'S PARTICULARS CHANGED |
| 28/08/0728 August 2007 | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 13/06/0713 June 2007 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 |
| 14/08/0614 August 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
| 14/08/0614 August 2006 | SECRETARY'S PARTICULARS CHANGED |
| 14/08/0614 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 24/10/0524 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 24/10/0524 October 2005 | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
| 24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL |
| 30/09/0430 September 2004 | NEW SECRETARY APPOINTED |
| 30/09/0430 September 2004 | NEW DIRECTOR APPOINTED |
| 15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 14/09/0414 September 2004 | DIRECTOR RESIGNED |
| 14/09/0414 September 2004 | SECRETARY RESIGNED |
| 05/08/045 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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