About

Registered Number: 04368522
Date of Incorporation: 06/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Solutions House Halifax Road, Hipperholme, Halifax, HX3 8ER,

 

Y.E.S. (Your Event Solutions) Ltd was registered on 06 February 2002 with its registered office in Halifax. The current directors of this organisation are listed as Altschul, Sara Joan, Gill, Mark Richard, Gill, Sue Deborah, O'hara, John Douglas, Casey, Kevin, Chacko, Ninan, Hughes, Charlotte, May, Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTSCHUL, Sara Joan 01 April 2019 - 1
GILL, Mark Richard 06 September 2016 - 1
GILL, Sue Deborah 27 March 2002 - 1
O'HARA, John Douglas 01 April 2019 - 1
CASEY, Kevin 01 April 2008 06 September 2016 1
CHACKO, Ninan 01 April 2019 09 January 2020 1
HUGHES, Charlotte 01 April 2008 21 June 2013 1
MAY, Claire 01 August 2002 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 23 April 2019
AA01 - Change of accounting reference date 05 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 04 February 2019
PSC08 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
PSC01 - N/A 09 January 2019
RESOLUTIONS - N/A 17 December 2018
SH08 - Notice of name or other designation of class of shares 17 December 2018
CC04 - Statement of companies objects 17 December 2018
MR04 - N/A 29 November 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 September 2017
SH01 - Return of Allotment of shares 07 September 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 08 February 2016
RESOLUTIONS - N/A 27 November 2015
SH08 - Notice of name or other designation of class of shares 27 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 05 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 September 2011
SH01 - Return of Allotment of shares 18 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
CERTNM - Change of name certificate 23 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
225 - Change of Accounting Reference Date 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.