YO NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Linda Tigrine as a director on 2025-05-19

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Derek James O'carroll as a director on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Change of details for Mr Nathan John Hanslip as a person with significant control on 2024-02-21

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/01/2012 January 2020 CESSATION OF RYAN MICHAEL O'CARROLL AS A PSC

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 05/04/16 STATEMENT OF CAPITAL GBP 87.50

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN O'CARROLL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 8TH FLOOR WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM NEW ORCHARD HOUSE CUMBERLAND PLACE SOUTHAMPTON SO15 2BG ENGLAND

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOUSTON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 19/01/16 STATEMENT OF CAPITAL GBP 100.00

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 6 BROOKVALE ROAD SOUTHAMPTON SO17 1QL

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR THOMAS HOUSTON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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