- Company Overview for YOUSING LTD (10417802)
- Filing history for YOUSING LTD (10417802)
- People for YOUSING LTD (10417802)
- More for YOUSING LTD (10417802)
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) |
---|---|---|---|
11 Apr 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
14 Jul 2022 | PSC01 | Notification of David William Homer as a person with significant control on 31 October 2021 | |
14 Jul 2022 | PSC01 | Notification of Benjamin Luke Evans as a person with significant control on 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Dec 2020 | PSC07 | Cessation of Nicola Kelly as a person with significant control on 29 October 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 1 Dennis Buildings King William Street Amblecote Stourbridge DY8 4HD England to 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD on 22 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Nov 2020 | AD01 | Registered office address changed from Unit 6, Site 9a Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX United Kingdom to 1 Dennis Buildings King William Street Amblecote Stourbridge DY8 4HD on 13 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
29 Jan 2020 | AP01 | Appointment of Mr David William Homer as a director on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Benjamin Luke Evans as a director on 29 January 2020 | |
21 Oct 2019 | PSC04 | Change of details for Mr Steven Mark Weston as a person with significant control on 10 October 2016 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Jun 2019 | TM01 | Termination of appointment of Francis Kelly as a director on 19 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Steven Mark Weston as a person with significant control on 19 October 2017 |