Halifax
West Yorkshire
HX2 9AY
Website | yssltd.com |
---|---|
Email address | [email protected] |
Telephone | 01422 382929 |
Telephone region | Halifax |
Registered Address | Station Road Halifax West Yorkshire HX2 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
11 February 2015 | Delivered on: 21 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 15 drakes industrial estate shay lane halifax title no WYK890784. Outstanding |
---|---|
11 February 2015 | Delivered on: 12 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the east of shay lane ovenden halifax title numbers WYK68019 and WYK363598. Outstanding |
15 January 2015 | Delivered on: 20 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 January 2024 | Change of details for Mr Darren Stephen Brown as a person with significant control on 1 December 2023 (2 pages) |
---|---|
22 January 2024 | Director's details changed for Mr Darren Stephen Brown on 1 December 2023 (2 pages) |
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 March 2022 | Change of details for Mr Darren Stephen Brown as a person with significant control on 1 March 2022 (2 pages) |
31 March 2022 | Director's details changed for Mr Darren Stephen Brown on 1 March 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 February 2019 | Registered office address changed from Unit 15, Drakes Industrial Estate Shay Lane, Ovenden Halifax West Yorkshire HX3 6RL to C/O Yss Ltd Station Road Halifax West Yorkshire HX2 9AY on 4 February 2019 (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2019 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 February 2015 | Registration of charge 092762490003, created on 11 February 2015 (9 pages) |
21 February 2015 | Registration of charge 092762490003, created on 11 February 2015 (9 pages) |
12 February 2015 | Registration of charge 092762490002, created on 11 February 2015 (9 pages) |
12 February 2015 | Registration of charge 092762490002, created on 11 February 2015 (9 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
20 January 2015 | Registration of charge 092762490001, created on 15 January 2015 (5 pages) |
20 January 2015 | Registration of charge 092762490001, created on 15 January 2015 (5 pages) |
24 October 2014 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
24 October 2014 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|