Advanced company searchLink opens in new window

YES EMPLOYMENT SOLUTIONS LIMITED

Company number 04977388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
15 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
14 May 2020 AD01 Registered office address changed from C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP Wales to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 14 May 2020
15 Apr 2020 600 Appointment of a voluntary liquidator
15 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
14 Apr 2020 LIQ01 Declaration of solvency
06 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CH01 Director's details changed for Mr Ian Braley on 13 August 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
13 Dec 2017 MR01 Registration of charge 049773880001, created on 13 December 2017
04 Dec 2017 PSC01 Notification of Ian Braley as a person with significant control on 4 December 2017
04 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
04 Dec 2017 PSC07 Cessation of Shellie Louise Havers as a person with significant control on 4 December 2017
04 Dec 2017 PSC07 Cessation of Ian Peter Havers as a person with significant control on 4 December 2017
18 May 2017 AD01 Registered office address changed from Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA to C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP on 18 May 2017
11 May 2017 TM01 Termination of appointment of Ian Peter Havers as a director on 11 May 2017
11 May 2017 TM02 Termination of appointment of Shellie Louise Havers as a secretary on 11 May 2017
11 May 2017 TM02 Termination of appointment of Shellie Louise Havers as a secretary on 11 May 2017
11 May 2017 AP01 Appointment of Mr Ian Braley as a director on 11 May 2017