- Company Overview for YASA LIMITED (06975790)
- Filing history for YASA LIMITED (06975790)
- People for YASA LIMITED (06975790)
- Charges for YASA LIMITED (06975790)
- More for YASA LIMITED (06975790)
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) |
---|---|---|---|
21 Feb 2017 | AP01 | Appointment of Mr Arthur John Connelly as a director on 8 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Stephen Parker as a director on 8 February 2017 | |
14 Feb 2017 | CH03 | Secretary's details changed for Mr Robert Bruce Knox on 2 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Dr Christopher John Harris on 2 February 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 154H Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 11-14 Oxford Industrial Park Mead Road Yarnton Kidlington OX5 1QU on 16 January 2017 | |
05 Jan 2017 | AP03 | Appointment of Mr Robert Bruce Knox as a secretary on 4 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Stuart Darling as a secretary on 3 January 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Jun 2016 | AP01 | Appointment of Mr Ian Richard Leigh as a director on 10 May 2016 | |
01 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
31 May 2016 | TM01 | Termination of appointment of Nicholas Andrew Lindsay Stuart as a director on 10 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Ian Page as a director on 20 April 2016 | |
31 May 2016 | TM01 | Termination of appointment of Patrick Hugh Alexander Arbuthnot as a director on 20 April 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
13 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
30 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
19 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
23 Jan 2014 | AP02 | Appointment of Parkwalk Advisors Ltd as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Nicholas Andrew Lindsay Stuart as a director |