Advanced company searchLink opens in new window

YESTER HOME LIMITED

Company number 07867374

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)
05 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
17 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 PSC07 Cessation of Edward Styles as a person with significant control on 31 December 2022
08 Mar 2023 PSC02 Notification of Styles Holding Co Limited as a person with significant control on 31 December 2022
08 Mar 2023 PSC07 Cessation of Kerry Styles as a person with significant control on 31 December 2022
08 Mar 2023 TM01 Termination of appointment of Kerry Styles as a director on 31 December 2022
01 Feb 2023 CH03 Secretary's details changed for Mr Edward Styles on 31 January 2023
01 Feb 2023 CH01 Director's details changed for Mr Edward Styles on 31 January 2023
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 AD01 Registered office address changed from Unit 4 Upper Aston Farm Upper Aston Wolverhampton West Midlands WV5 7EE United Kingdom to Unit 2 Springvale Industrial Park Bilston WV14 0QL on 11 January 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from Unit 1 Upper Aston Farm Upper Aston Claverley Wolverhampton West Midslands WV5 7EE to Unit 4 Upper Aston Farm Upper Aston Wolverhampton West Midlands WV5 7EE on 3 December 2018
14 Aug 2018 CH01 Director's details changed for Mr Edward Styles on 1 August 2018
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
23 Mar 2017 AA Micro company accounts made up to 31 December 2016