Advanced company searchLink opens in new window

YSS PROJECTS LIMITED

Company number 10205140

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
13 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New shares created 05/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
05 Feb 2018 CH01 Director's details changed for Mr Jonathan Kit Mason on 5 February 2018
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 CS01 Confirmation statement made on 27 May 2017 with updates
17 Aug 2017 PSC01 Notification of Darren Stephen Brown as a person with significant control on 28 May 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AA01 Current accounting period extended from 31 May 2017 to 31 August 2017
15 Jul 2016 CH01 Director's details changed for Mr Jonathan Kit Mason on 15 July 2016
15 Jul 2016 AP01 Appointment of Mr Jonathan Kit Mason as a director on 15 July 2016
28 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-28
  • GBP 1