Advanced company searchLink opens in new window

YM&U CENTRAL SERVICES LIMITED

Company number 06898710

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)
13 Apr 2021 TM01 Termination of appointment of Patrick William Savage as a director on 8 April 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
18 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Jan 2021 AP01 Appointment of Ms Deborah Lovegrove as a director on 31 December 2020
18 Jan 2021 AP01 Appointment of Mary Bekhait as a director on 31 December 2020
18 Jan 2021 TM01 Termination of appointment of Mark Page as a director on 31 December 2020
18 Jan 2021 TM01 Termination of appointment of Neil Rodford as a director on 31 December 2020
20 Dec 2020 SH20 Statement by Directors
20 Dec 2020 SH19 Statement of capital on 20 December 2020
  • GBP 1.188838
20 Dec 2020 CAP-SS Solvency Statement dated 09/12/20
20 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account of the company be cancelled from £18,883,779.81 to nil 09/12/2020
25 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with updates
12 Dec 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
31 Oct 2019 TM01 Termination of appointment of Lyle Yorks as a director on 30 October 2019
31 Oct 2019 TM01 Termination of appointment of Paul Worsley as a director on 30 October 2019
31 Oct 2019 TM01 Termination of appointment of Darren John Worsley as a director on 30 October 2019
31 Oct 2019 TM01 Termination of appointment of Michael Jason Wallwork as a director on 30 October 2019
05 Jun 2019 AA Full accounts made up to 31 August 2018
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
21 May 2019 PSC05 Change of details for James Grant Holdings Limited as a person with significant control on 2 October 2018
14 Feb 2019 MR01 Registration of charge 068987100011, created on 12 February 2019
06 Feb 2019 TM01 Termination of appointment of David Angus Mcknight as a director on 31 December 2018
18 Jan 2019 MR01 Registration of charge 068987100010, created on 11 January 2019
13 Nov 2018 MR04 Satisfaction of charge 068987100007 in full