Advanced company searchLink opens in new window

YOUR TALENT SOLUTIONS LTD

Company number 12659491

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
12 Aug 2021 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to Suite B Wickwar Trading Estate Wickwar GL12 8NB on 12 August 2021
12 Feb 2021 PSC04 Change of details for Mr James Edward Jack Dale as a person with significant control on 11 February 2021
12 Feb 2021 PSC04 Change of details for Mr James Edward Jack Dale as a person with significant control on 11 February 2021
12 Feb 2021 PSC04 Change of details for Mr James Edward Jack Dale as a person with significant control on 11 February 2021
12 Feb 2021 PSC04 Change of details for Mr James Edward Jack Dale as a person with significant control on 11 February 2021
11 Feb 2021 PSC01 Notification of James Dale as a person with significant control on 11 February 2021
11 Feb 2021 PSC07 Cessation of James Edward Jack Dale as a person with significant control on 11 February 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 2
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 AP01 Appointment of Mr David Davies as a director on 11 February 2021
11 Feb 2021 PSC01 Notification of David Davies as a person with significant control on 31 August 2020
11 Feb 2021 CH01 Director's details changed for Mr James Edward Jack Dale on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mr James Edward Jack Dale as a person with significant control on 11 February 2021
13 Aug 2020 AD01 Registered office address changed from 3 Old Estate Yard N Stoke Lane Upton Cheyney Bristol BS30 6nd United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 13 August 2020
10 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-10
  • GBP 2