Advanced company searchLink opens in new window

YO NETWORK SERVICES LIMITED

Company number 08520517

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 Jul 2024 AP01 Appointment of Mr Derek James O'carroll as a director on 1 July 2024
21 Feb 2024 PSC04 Change of details for Mr Nathan John Hanslip as a person with significant control on 21 February 2024
28 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
15 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
15 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 May 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
12 Jan 2020 PSC07 Cessation of Ryan Michael O'carroll as a person with significant control on 19 December 2019
05 Mar 2019 SH06 Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 87.50
04 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
01 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
07 Jan 2019 TM01 Termination of appointment of Ryan Michael O'carroll as a director on 12 August 2018
26 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Feb 2017 AD01 Registered office address changed from 8th Floor White Building 1-4 Cumberland Place Southampton SO15 2NP England to 6 Brookvale Road Highfield Southampton SO17 1QL on 27 February 2017
14 Sep 2016 AD01 Registered office address changed from New Orchard House Cumberland Place Southampton SO15 2BG England to 8th Floor White Building 1-4 Cumberland Place Southampton SO15 2NP on 14 September 2016
15 Jun 2016 TM01 Termination of appointment of Thomas Houston as a director on 4 May 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100