Advanced company searchLink opens in new window

YCS (HEXHAM) LIMITED

Company number 07592505

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)
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
17 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 May 2014
12 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 November 2012
25 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from 3 Wentworth Place Hexham Northumberland NE46 1XB United Kingdom on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Graeme Cameron Stuart Bruce on 5 April 2013
25 Apr 2013 CH01 Director's details changed for Mr John Francis Turnbull on 5 April 2013
29 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jan 2013 SH03 Purchase of own shares.
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
23 Feb 2012 TM01 Termination of appointment of Simon Rowarth as a director
07 Jul 2011 AD01 Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU United Kingdom on 7 July 2011
17 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
17 May 2011 AP01 Appointment of Mr Graeme Cameron Stuart Bruce as a director
17 May 2011 AP01 Appointment of Mr Simon Charles Rowarth as a director
17 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 299
17 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
17 May 2011 AP01 Appointment of Mr John Francis Turnbull as a director
11 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)