Advanced company searchLink opens in new window

YEALINK (UK) LIMITED

Company number 06855467

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)
10 Sep 2024 AA Full accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
15 Sep 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
16 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 MR01 Registration of charge 068554670005, created on 3 January 2023
20 Dec 2022 MR01 Registration of charge 068554670004, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 068554670003, created on 14 December 2022
14 Dec 2022 MR04 Satisfaction of charge 068554670002 in full
09 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2022 AA Full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
04 Mar 2022 PSC02 Notification of Nimans Limited as a person with significant control on 5 November 2018
04 Mar 2022 PSC07 Cessation of Pennine Telecom (Holdings) Limited as a person with significant control on 5 November 2018
04 Mar 2022 PSC07 Cessation of Nycomm Holdings Limited as a person with significant control on 6 April 2016
04 Mar 2022 PSC02 Notification of Pennine Telecom (Holdings) Limited as a person with significant control on 6 April 2016
03 Mar 2022 AD01 Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England to Midwich Limited Vinces Road Diss IP22 4YT on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Andrew John Roberts as a director on 2 March 2022
03 Mar 2022 TM01 Termination of appointment of David Richard Bennett as a director on 2 March 2022
03 Mar 2022 TM02 Termination of appointment of Steven Martin Turner as a secretary on 2 March 2022
03 Mar 2022 AP03 Appointment of Andrew Kenneth Garnham as a secretary on 2 March 2022
03 Mar 2022 AP01 Appointment of Stephen Lamb as a director on 2 March 2022
03 Mar 2022 AP01 Appointment of Stephen Barry Fenby as a director on 2 March 2022
17 Nov 2021 CC04 Statement of company's objects
18 Oct 2021 CC04 Statement of company's objects