Advanced company searchLink opens in new window

YPS SECURITY LIMITED

Company number 06923848

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)
01 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2019 L64.07 Completion of winding up
11 Jul 2017 COCOMP Order of court to wind up
31 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2014
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
07 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AD01 Registered office address changed from PO Box 546 Bridge Road Ashford TN23 9UN England to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 9 March 2016
09 Feb 2016 AD01 Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 Bridge Road Ashford TN23 9UN on 9 February 2016
02 Nov 2015 CH01 Director's details changed for Mr Mark William Sandells on 2 November 2015
02 Nov 2015 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 2 November 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
10 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 DS02 Withdraw the company strike off application
19 Nov 2014 DS02 Withdraw the company strike off application
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DS01 Application to strike the company off the register
31 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 TM01 Termination of appointment of Howard Givney as a director on 27 June 2014