Advanced company searchLink opens in new window

YES-EDU LIMITED

Company number 08680707

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
09 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
19 Dec 2015 AA Full accounts made up to 31 August 2015
18 Nov 2015 TM01 Termination of appointment of Alison Mary Lister as a director on 31 October 2015
01 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
19 Jun 2015 AP01 Appointment of Mrs Ann Marie D'arcy as a director on 17 June 2015
19 Jun 2015 AD01 Registered office address changed from 3 the Gateway Fryers Way Silkwood Park Ossett West Yorkshire WF5 9TJ to Ossett Academy Storrs Hill Road Ossett West Yorkshire WF5 0DG on 19 June 2015
04 Jun 2015 TM01 Termination of appointment of Tracy Louise Butcher as a director on 1 June 2015
15 May 2015 CH03 Secretary's details changed for Clare Louise Thompson on 6 May 2015
15 May 2015 AP01 Appointment of Mr Alan Edward Warboys as a director on 29 April 2015
20 Apr 2015 TM01 Termination of appointment of Charlotte Agar as a director on 7 April 2015
08 Dec 2014 AP01 Appointment of Mr Brendan Thomas Kelly as a director on 5 December 2014
01 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
20 Nov 2014 CERTNM Company name changed ossett core services LIMITED\certificate issued on 20/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
20 Nov 2014 CONNOT Change of name notice
20 Nov 2014 CH01 Director's details changed for Tracy Louise Jackson on 20 November 2014
12 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
12 Sep 2014 CH01 Director's details changed for Tracy Louise Jackson on 7 September 2014
08 Sep 2014 TM01 Termination of appointment of David Filby Drake as a director on 5 September 2014
08 Sep 2014 AD01 Registered office address changed from 1 Mariner Court Calder Park Wakefield WF4 3FL United Kingdom to 3 the Gateway Fryers Way Silkwood Park Ossett West Yorkshire WF5 9TJ on 8 September 2014
20 Nov 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 August 2014