Advanced company searchLink opens in new window

YASA LIMITED

Company number 06975790

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)
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
  • GBP 788.29
31 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 881.92
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
  • GBP 788.29
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
  • GBP 785.5
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 785.40
30 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 785.4
21 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 695.79
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
  • GBP 695.79
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