Y & S LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-03-07 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 delete address 11 LADHOPE DRIVE GALASHIELS SELKIRKSHIRE SCOTLAND TD1 2BL
2016-02-12 insert address 11 LADHOPE DRIVE GALASHIELS SELKIRKSHIRE TD1 2BL
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-12 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-13 update statutory_documents 16/12/15 FULL LIST
2015-12-09 delete address 11 HALYWELL HILL SELKIRK SCOTTISH BORDERS TD7 4AE
2015-12-09 insert address 11 LADHOPE DRIVE GALASHIELS SELKIRKSHIRE SCOTLAND TD1 2BL
2015-12-09 update registered_address
2015-11-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 11 HALYWELL HILL SELKIRK SCOTTISH BORDERS TD7 4AE
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERDOUS AHMED / 05/11/2015
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-05-08 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-17 update statutory_documents FIRST GAZETTE
2015-04-16 update statutory_documents 16/12/14 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-08 delete address 11 HALYWELL HILL SELKIRK SCOTTISH BORDERS UNITED KINGDOM TD7 4AE
2014-03-08 insert address 11 HALYWELL HILL SELKIRK SCOTTISH BORDERS TD7 4AE
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-03-08 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update statutory_documents 16/12/13 FULL LIST
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-25 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-22 update statutory_documents 16/12/12 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-18 update statutory_documents 16/12/11 FULL LIST
2012-04-13 update statutory_documents FIRST GAZETTE
2011-09-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-16 update statutory_documents 16/12/10 FULL LIST
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION