- Company Overview for YES EMPLOYMENT SOLUTIONS LIMITED (04977388)
- Filing history for YES EMPLOYMENT SOLUTIONS LIMITED (04977388)
- People for YES EMPLOYMENT SOLUTIONS LIMITED (04977388)
- Charges for YES EMPLOYMENT SOLUTIONS LIMITED (04977388)
- Insolvency for YES EMPLOYMENT SOLUTIONS LIMITED (04977388)
- More for YES EMPLOYMENT SOLUTIONS LIMITED (04977388)
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
|
|
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 |