Advanced company searchLink opens in new window

YES SALES & LETTINGS LIMITED

Company number 10731031

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
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