- Company Overview for YES ASSET GROUP LTD (08261716)
- Filing history for YES ASSET GROUP LTD (08261716)
- People for YES ASSET GROUP LTD (08261716)
- More for YES ASSET GROUP LTD (08261716)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Nigel Ross Meredith on 1 January 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mr Nigel Ross Meredith as a person with significant control on 1 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from Unit D5 Stafford Park 4 Telford Shropshire TF3 3BA to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 28 November 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
19 Sep 2017 | PSC04 | Change of details for Mr Nigel Ross Meredith as a person with significant control on 15 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Nigel Ross Meredith on 15 September 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
03 Aug 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
02 Apr 2013 | CH01 | Director's details changed for Mr Nigel Ross Meredith on 19 February 2013 | |
22 Oct 2012 | NEWINC |
Incorporation
|