Advanced company searchLink opens in new window

YES MORTGAGE SERVICES LIMITED

Company number 08872874

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)
13 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
05 Feb 2024 PSC05 Change of details for Yes Mortgage Holdings Ltd as a person with significant control on 1 December 2023
09 Nov 2023 AA Micro company accounts made up to 30 April 2023
08 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Andrew Mark Johnson on 1 February 2022
19 Oct 2021 AD01 Registered office address changed from The Barn Brooklands Farm Mannington Wimborne Dorset BH21 7JU England to The Old Barn Brooklands Farm Mannington Wimborne Dorset BH21 7JU on 19 October 2021
23 Sep 2021 CH01 Director's details changed for Mr Andrew Mark Johnson on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from Four Winds 22 Windmill Lane Ringwood Hampshire BH24 2DQ England to The Barn Brooklands Farm Mannington Wimborne Dorset BH21 7JU on 23 September 2021
01 Jul 2021 AA Micro company accounts made up to 30 April 2021
17 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
26 Jan 2021 PSC02 Notification of Yes Mortgage Holdings Ltd as a person with significant control on 8 January 2021
26 Jan 2021 PSC07 Cessation of Andrew Mark Johnson as a person with significant control on 8 January 2021
28 Aug 2020 AA Micro company accounts made up to 29 April 2020
05 Feb 2020 PSC04 Change of details for Mr Andrew Mark Johnson as a person with significant control on 2 February 2020
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr Andrew Mark Johnson on 2 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Andrew Mark Johnson on 2 February 2020
03 Feb 2020 PSC04 Change of details for Mr Andrew Mark Johnson as a person with significant control on 2 February 2020
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
31 Jul 2018 AA Micro company accounts made up to 30 April 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Nov 2017 AD01 Registered office address changed from Unit 3 Vista Place Ingworth Road Poole BH12 1JY England to Four Winds 22 Windmill Lane Ringwood Hampshire BH24 2DQ on 3 November 2017