Advanced company searchLink opens in new window

YDMA SUPPORT SERVICES LTD

Company number 03195017

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)
30 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
19 May 2020 PSC01 Notification of Annette Crehan as a person with significant control on 12 May 2016
19 May 2020 PSC04 Change of details for John Francis Crehan as a person with significant control on 12 May 2016
14 Feb 2020 AD01 Registered office address changed from Jebsen House 53/61 High Street Ruislip Middlesex HA4 7BD to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 14 February 2020
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 May 2016 CH01 Director's details changed for Mr. John Francis Crehan on 5 April 2016
23 May 2016 CH03 Secretary's details changed for Mrs Annette Crehan on 5 April 2016
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
29 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2