YES LETS LTD. - SHOREHAM-BY-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Officers. Officer name: Mrs Alina Woodcock. Change date: 2022-02-15. 2022-03-04 View Report
Persons with significant control. Psc name: Mr Colin Charles Woodcock. Change date: 2022-02-15. 2022-03-04 View Report
Address. New address: 30 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB. Change date: 2022-03-04. Old address: 67 Church Road Hove East Sussex BN3 2BD. 2022-03-04 View Report
Officers. Officer name: Mr Colin Charles Woodcock. Change date: 2022-02-15. 2022-03-04 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type micro entity. 2020-12-08 View Report
Officers. Officer name: Mr Colin Charles Woodcock. Change date: 2020-10-15. 2020-10-15 View Report
Persons with significant control. Change date: 2020-10-15. Psc name: Mr Colin Charles Woodcock. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Officers. Termination date: 2020-08-31. Officer name: K a Shearer Ltd. 2020-09-02 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type micro entity. 2017-11-23 View Report
Officers. Appointment date: 2017-09-21. Officer name: Mrs Alina Woodcock. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-08-17 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Capital. Capital allotment shares. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type total exemption small. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Officers. Officer name: K a Shearer Ltd. Change date: 2009-10-01. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. Legacy. 2009-08-21 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2008-02-03 View Report
Annual return. Legacy. 2007-07-26 View Report
Accounts. Accounts type total exemption small. 2007-02-02 View Report
Annual return. Legacy. 2006-07-26 View Report
Accounts. Accounts type total exemption small. 2006-02-04 View Report
Annual return. Legacy. 2005-08-12 View Report
Annual return. Legacy. 2004-09-28 View Report
Officers. Description: Secretary resigned. 2004-09-20 View Report