- Company Overview for YES SALES & LETTINGS LIMITED (10731031)
- Filing history for YES SALES & LETTINGS LIMITED (10731031)
- People for YES SALES & LETTINGS LIMITED (10731031)
- More for YES SALES & LETTINGS LIMITED (10731031)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
21 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
29 Aug 2022 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to 94 Wallasey Road Wallasey CH44 2AE on 29 August 2022 | |
12 May 2022 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 12 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 April 2022 | |
18 Feb 2022 | CERTNM |
Company name changed wirral residential LTD\certificate issued on 18/02/22
|
|
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
04 Jun 2020 | CH01 | Director's details changed for Douglas Michael Wilson on 4 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 99 Brighton Street Wallasey CH44 6QL England to Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 3 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
03 Mar 2020 | AP01 | Appointment of Douglas Michael Wilson as a director on 29 February 2020 | |
02 Mar 2020 | PSC01 | Notification of Douglas Michael Wilson as a person with significant control on 29 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Purdeep Singh Chahal as a person with significant control on 29 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Purdeep Singh Chahal as a director on 29 February 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
08 Feb 2019 | AD01 | Registered office address changed from Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL England to 99 Brighton Street Wallasey CH44 6QL on 8 February 2019 | |
30 Jan 2019 | PSC01 | Notification of Purdeep Singh Chahal as a person with significant control on 29 January 2019 |