YULE FORENSIC MEDICO LEGAL SERVICES LIMITED
Company number 06711974
- Company Overview for YULE FORENSIC MEDICO LEGAL SERVICES LIMITED (06711974)
- Filing history for YULE FORENSIC MEDICO LEGAL SERVICES LIMITED (06711974)
- People for YULE FORENSIC MEDICO LEGAL SERVICES LIMITED (06711974)
- More for YULE FORENSIC MEDICO LEGAL SERVICES LIMITED (06711974)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
05 Oct 2018 | PSC04 | Change of details for Mr Alexander Gordon Forbes Yule as a person with significant control on 29 March 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Apr 2018 | SH08 | Change of share class name or designation | |
26 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
08 Aug 2017 | AD01 | Registered office address changed from 8 College Street Gloucester GL1 2NE United Kingdom to 12 Llangorse Drive Rogerstone Newport NP10 9HJ on 8 August 2017 | |
25 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|