Advanced company searchLink opens in new window

YPS SOFTWARE LTD

Company number 05600979

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 24/10/08; full list of members
06 Mar 2009 288b Appointment Terminated Secretary michaelides warner & co LIMITED
13 Feb 2009 287 Registered office changed on 13/02/2009 from 102 fulham palace road london W6 9PL
03 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Nov 2007 363a Return made up to 24/10/07; full list of members
01 Nov 2007 288c Secretary's particulars changed
21 Jan 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
09 Nov 2006 363a Return made up to 24/10/06; full list of members
09 Nov 2006 288b Secretary resigned
26 Oct 2006 CERTNM Company name changed yourplaysite LIMITED\certificate issued on 26/10/06
23 Jun 2006 288b Director resigned
23 Jun 2006 288a New director appointed
23 Jun 2006 288a New secretary appointed
23 Jun 2006 287 Registered office changed on 23/06/06 from: 102 fulham palace road london W6 9PL
20 Jun 2006 CERTNM Company name changed victory 24/7 LIMITED\certificate issued on 20/06/06
16 Jun 2006 122 S-div 12/05/06
16 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 22/02/06
28 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Mar 2006 123 £ nc 1000/25000 22/02/06
03 Nov 2005 288a New director appointed
03 Nov 2005 288a New secretary appointed