Company NameYour E Solutions Limited
DirectorJohn Carter
Company StatusActive
Company Number03702600
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Carter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Director NameDr Roger John Bucknell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address244 Dobcroft Road
Sheffield
S11 9LJ
Secretary NameMr John Carter
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.yesl.co.uk/
Email address[email protected]
Telephone07 809054767
Telephone regionMobile

Location

Registered AddressBeighton Business Centre 52a High Street
Beighton
Sheffield
South Yorshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,780
Current Liabilities£22,987

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

11 December 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
23 November 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
25 November 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
9 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(3 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(3 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 October 2011Director's details changed for Mr John Carter on 31 August 2011 (2 pages)
30 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 October 2011Director's details changed for Mr John Carter on 31 August 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 244 dobcroft road sheffield S11 9LJ (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Registered office changed on 07/09/2009 from 244 dobcroft road sheffield S11 9LJ (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from beighton business centre 52A high street beighton sheffield south yorkshire S20 1ED (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from beighton business centre 52A high street beighton sheffield south yorkshire S20 1ED (1 page)
6 September 2009Appointment terminated secretary john carter (1 page)
6 September 2009Appointment terminated director roger bucknell (1 page)
6 September 2009Appointment terminated director roger bucknell (1 page)
6 September 2009Appointment terminated secretary john carter (1 page)
20 April 2009Return made up to 27/01/09; full list of members (4 pages)
20 April 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 27/01/08; full list of members (4 pages)
12 May 2008Return made up to 27/01/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 27/01/07; full list of members (2 pages)
23 November 2007Return made up to 27/01/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 27/01/06; full list of members (2 pages)
11 December 2006Return made up to 27/01/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 27/01/05; full list of members (7 pages)
4 March 2005Return made up to 27/01/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 February 2003Return made up to 27/01/03; full list of members (7 pages)
9 February 2003Return made up to 27/01/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 27/01/02; full list of members (6 pages)
26 March 2002Return made up to 27/01/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 November 2000Full accounts made up to 30 March 2000 (7 pages)
28 November 2000Full accounts made up to 30 March 2000 (7 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 February 1999Registered office changed on 02/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)