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)
23 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
21 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2011 AP03 Appointment of Mrs Catherine Briege Wilson as a secretary
05 Jul 2011 AA01 Current accounting period extended from 31 July 2011 to 30 September 2011
04 Jul 2011 AA Accounts for a small company made up to 31 July 2010
21 Jun 2011 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 201.40
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 202.05
03 Dec 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2010 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 4 October 2010
03 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 162.82
26 Jul 2010 AP01 Appointment of Dr Timothy Woolmer as a director
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 14 September 2009
  • GBP 100
12 Oct 2009 AP01 Appointment of Dr Malcolm Duncan Mcculloch as a director
12 Oct 2009 AP01 Appointment of Mr David Stewart Walton as a director
09 Oct 2009 AP01 Appointment of Prof Ian Page as a director
24 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer/allotment 14/09/2009
24 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 14/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2009 88(2) Ad 14/09/09\gbp si 6047@0.01=60.47\gbp ic 1/61.47\
24 Sep 2009 122 S-div
29 Jul 2009 NEWINC Incorporation