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)
15 Nov 2016 SH08 Change of share class name or designation
15 Nov 2016 SH10 Particulars of variation of rights attached to shares
28 Oct 2016 RP04AP01 Second filing for the appointment of Robert Sharrock as a director
04 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 29,256.23587
08 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 29,256.23587
13 Nov 2015 AP01 Appointment of Eric Pliner as a director on 28 October 2015
13 Nov 2015 AP01 Appointment of Ms Rachel Ann Robinson as a director on 28 October 2015
21 Sep 2015 TM01 Termination of appointment of Ken Rowe as a director on 17 July 2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 29,182.44687
  • ANNOTATION Replacement SH01 was replaced on 20/11/2015 as it was not properly delivered
11 Aug 2015 AP01 Appointment of Mr David Stephen Amos as a director on 5 June 2015
25 Jun 2015 TM01 Termination of appointment of Sanjay Jawa as a director on 30 April 2015
21 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 28,807.24887
23 Dec 2014 CERTNM Company name changed newincco 1232 LIMITED\certificate issued on 23/12/14
  • CONNOT ‐ Change of name notice
04 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
07 Oct 2014 AP01 Appointment of Mr Gareth Williams as a director on 11 September 2013
07 Oct 2014 AP01 Appointment of Mr Sanjay Jawa as a director on 24 September 2014
07 Oct 2014 TM01 Termination of appointment of Andrew Houghton as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Paul Christopher Ballman as a director on 30 September 2014
07 Oct 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014
03 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 28,807.24887
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 28,807.24887
08 Aug 2013 SH02 Sub-division of shares on 5 July 2013
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 28,637.16
23 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association