Advanced company searchLink opens in new window

YES2VENTURES LIMITED

Company number 03694091

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)
14 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
08 Oct 2015 AD01 Registered office address changed from Sheffield Design Studios 40 Ball Street Sheffield S3 8DB to 110 Burton Street Sheffield S6 2HH on 8 October 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
27 Jan 2015 AD01 Registered office address changed from Sheffield Design Studios 40 Ball Street Sheffield S3 8DB England to Sheffield Design Studios 40 Ball Street Sheffield S3 8DB on 27 January 2015
27 Jan 2015 AD01 Registered office address changed from 53 Mowbray Street Sheffield South Yorkshire S3 8EN to Sheffield Design Studios 40 Ball Street Sheffield S3 8DB on 27 January 2015
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 CC04 Statement of company's objects
22 Sep 2014 MR01 Registration of charge 036940910002, created on 18 September 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2014 AR01 Annual return made up to 12 January 2014 no member list
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 12 January 2013 no member list
01 Aug 2012 AP01 Appointment of Mr Timothy John Barnes as a director
25 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Feb 2012 AR01 Annual return made up to 12 January 2012 no member list
02 Feb 2012 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ on 2 February 2012
13 Jan 2012 TM01 Termination of appointment of William Wade as a director
24 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 AR01 Annual return made up to 12 January 2011 no member list
15 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Jan 2010 AR01 Annual return made up to 12 January 2010 no member list
30 Jan 2010 CH01 Director's details changed for Peter Charles Davison on 1 October 2009
30 Jan 2010 CH01 Director's details changed for William Charles Wade on 1 October 2009