About

Registered Number: 05707449
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit G2, Daisybank House Leek Road, Cheadle, Stoke-On-Trent, Staffordshire, ST10 1JE,

 

Yellow Circle Web Solutions Ltd was setup in 2006, it has a status of "Active". There are 3 directors listed as Hazeldine, Ian Robert, Hewitt, Catherine, Smith, Catherine for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELDINE, Ian Robert 13 February 2006 - 1
HEWITT, Catherine 02 January 2008 - 1
SMITH, Catherine 25 September 2007 02 January 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 08 February 2019
CH03 - Change of particulars for secretary 08 February 2019
CH01 - Change of particulars for director 08 February 2019
PSC04 - N/A 08 February 2019
PSC04 - N/A 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 17 January 2019
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 10 February 2018
CH01 - Change of particulars for director 22 December 2017
PSC04 - N/A 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 14 December 2016
AA01 - Change of accounting reference date 13 December 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD01 - Change of registered office address 26 February 2014
RESOLUTIONS - N/A 18 February 2014
SH08 - Notice of name or other designation of class of shares 18 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 21 February 2007
363a - Annual Return 05 February 2007
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.