Advanced company searchLink opens in new window

YESSIREE LIMITED

Company number 05001526

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)
29 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Mar 2021 AD01 Registered office address changed from The Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham SN13 0HB England to C/O Home Instead 1st Floor Raydean House Western Parade Barnet EN5 1AD on 12 March 2021
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jun 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham SN13 0HB on 20 June 2020
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
17 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street London W1W 7LT on 17 June 2019
12 Jun 2019 AP01 Appointment of Mrs Sohini Pattni as a director on 31 May 2019
12 Jun 2019 TM01 Termination of appointment of Diana Jane Bevington as a director on 31 May 2019
12 Jun 2019 AD01 Registered office address changed from 16 Clifton Road London N22 7XN to 20-22 Wenlock Road London N1 7GU on 12 June 2019
12 Jun 2019 PSC02 Notification of Vitality Holdings Ltd as a person with significant control on 31 May 2019
12 Jun 2019 PSC07 Cessation of Diana Jane Bevington as a person with significant control on 31 May 2019
05 Feb 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
04 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1