- Company Overview for SECURITY SOLUTIONS YES LIMITED (05856892)
- Filing history for SECURITY SOLUTIONS YES LIMITED (05856892)
- People for SECURITY SOLUTIONS YES LIMITED (05856892)
- Charges for SECURITY SOLUTIONS YES LIMITED (05856892)
- More for SECURITY SOLUTIONS YES LIMITED (05856892)
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 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 18 Vulcan House Vulcan Road North Norwich NR6 6AQ to De Vere House 90 st Faith's Lane Norwich NR1 1NE on 9 December 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
22 Apr 2014 | AD01 | Registered office address changed from C/O Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England on 22 April 2014 | |
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Apr 2014 | AD01 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 7 April 2014 | |
28 Jun 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 10 May 2011 | |
27 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Shaun Kevin Yallop on 1 October 2009 | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Mar 2010 | AAMD | Amended accounts made up to 31 July 2008 | |
27 Sep 2009 | 363a | Return made up to 23/06/09; full list of members | |
27 Sep 2009 | 288b | Appointment terminated secretary terry allen | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |