Advanced company searchLink opens in new window

YSC HOLDINGS LIMITED

Company number 08449751

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)
20 Jul 2018 AP01 Appointment of Robert Morris as a director on 31 May 2018
20 Jul 2018 AP01 Appointment of Edwina Mcdowall as a director on 4 June 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 30,825.472770
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
29 Mar 2018 TM01 Termination of appointment of Gareth Williams as a director on 27 October 2017
07 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
04 Jan 2018 SH02 Sub-division of shares on 27 October 2017
22 Nov 2017 SH06 Cancellation of shares. Statement of capital on 27 October 2017
  • GBP 29,505.1817
22 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 SH03 Purchase of own shares.
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 30,826.28257
16 Nov 2017 SH08 Change of share class name or designation
15 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 27/10/2017
06 Nov 2017 PSC02 Notification of Yukon Bidco Limited as a person with significant control on 27 October 2017
06 Nov 2017 PSC07 Cessation of Livingbridge Gp Company Limited as a person with significant control on 27 October 2017
06 Nov 2017 PSC07 Cessation of Livingbridge Ep Llp as a person with significant control on 27 October 2017
03 Nov 2017 TM01 Termination of appointment of Elizabeth Jones as a director on 27 October 2017
03 Nov 2017 TM01 Termination of appointment of Mark Robert James Turner as a director on 27 October 2017
31 Oct 2017 MR01 Registration of charge 084497510002, created on 28 October 2017
31 Oct 2017 MR04 Satisfaction of charge 084497510001 in full
12 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 29,443.83486
05 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 29,445.35812
02 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
31 Jan 2017 TM01 Termination of appointment of Gurnek Singh Bains. as a director on 31 December 2016