Advanced company searchLink opens in new window

YSI ENVIRONMENTAL LIMITED

Company number 03786684

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
14 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
20 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
26 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
24 May 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Richard J Omlor on 25 January 2011
02 Feb 2011 CH01 Director's details changed for Leon R Erdman on 25 January 2011
14 May 2010 AP01 Appointment of Ian Lester Thompson as a director
16 Feb 2010 CH01 Director's details changed for Leon R. Erdman on 26 January 2010
15 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Gayle Rominger on 26 January 2010
15 Feb 2010 CH01 Director's details changed for Richard J Omlor on 26 January 2010
15 Feb 2010 AD01 Registered office address changed from Unit 8 Business Centre West Letchworth Garden City Hertfordshire SG6 2HB on 15 February 2010
27 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Sep 2009 AA Accounts made up to 30 November 2008
03 Mar 2009 363a Return made up to 26/01/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from unit 8 business centre west letchworth garden city hertfordshire SG6 2HB
03 Mar 2009 287 Registered office changed on 03/03/2009 from 119 fleet road fleet hampshire GU51 3PD
18 Apr 2008 363s Return made up to 26/01/08; full list of members
21 Feb 2008 363s Return made up to 26/01/07; full list of members