- Company Overview for YSC HOLDINGS LIMITED (08449751)
- Filing history for YSC HOLDINGS LIMITED (08449751)
- People for YSC HOLDINGS LIMITED (08449751)
- Charges for YSC HOLDINGS LIMITED (08449751)
- Insolvency for YSC HOLDINGS LIMITED (08449751)
- More for YSC HOLDINGS LIMITED (08449751)
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
|
|
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
|
|
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | SH03 | Purchase of own shares. | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
16 Nov 2017 | SH08 | Change of share class name or designation | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |