- Company Overview for YES2VENTURES LIMITED (03694091)
- Filing history for YES2VENTURES LIMITED (03694091)
- People for YES2VENTURES LIMITED (03694091)
- Charges for YES2VENTURES LIMITED (03694091)
- More for YES2VENTURES LIMITED (03694091)
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
|
|
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
|
|
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 |