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)
06 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 23 September 2019
24 Sep 2021 AA Full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 May 2019 AP03 Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019
02 May 2019 TM02 Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/10/2021.
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
07 Feb 2018 AP01 Appointment of David Bennett as a director on 12 January 2018
07 Feb 2018 TM01 Termination of appointment of Julian Howard Niman as a director on 12 January 2018
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
26 Jun 2017 MR04 Satisfaction of charge 1 in full
09 Jun 2017 MR01 Registration of charge 068554670002, created on 26 May 2017
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
31 Mar 2017 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
31 Mar 2017 AD04 Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
30 Mar 2017 AD04 Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
30 Mar 2017 AD04 Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
29 Mar 2017 TM01 Termination of appointment of Nigel Henry Beaumont as a director on 30 November 2016
12 Dec 2016 AP01 Appointment of Mr Julian Howard Niman as a director on 9 December 2016
12 Dec 2016 AP03 Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016
12 Dec 2016 TM01 Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016