Advanced company searchLink opens in new window

YJ DATA SERVICES LIMITED

Company number 09089001

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)
10 Apr 2024 TM02 Termination of appointment of Denize Lilian Jacques as a secretary on 10 April 2024
03 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
19 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
20 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
22 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
24 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of Yonca Kiamil Jacques as a person with significant control on 1 June 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
06 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Dec 2015 AP03 Appointment of Miss Denize Lilian Jacques as a secretary on 14 December 2015
29 Sep 2015 TM01 Termination of appointment of Denize Lilian Jacques as a director on 29 September 2015
29 Sep 2015 TM02 Termination of appointment of Emily Gemma Jacques as a secretary on 29 September 2015
29 Sep 2015 AP01 Appointment of Ms Yonca Kiamil Jacques as a director on 29 September 2015
24 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
14 Sep 2014 AD01 Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN United Kingdom to 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 14 September 2014