About

Registered Number: 05888470
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 6 4-8 Risborough Lane, Folkestone, Kent, CT19 4JH,

 

Founded in 2006, Yeti Security Services Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Kunwar, Surendrasing, Ghising, Kabiraj, Rai, Harka Raj, Rai, Yubraj, Rana, Basanta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNWAR, Surendrasing 07 July 2010 - 1
GHISING, Kabiraj 27 July 2006 30 April 2009 1
RAI, Harka Raj 17 January 2014 31 July 2016 1
RAI, Yubraj 27 July 2006 30 April 2009 1
RANA, Basanta 27 July 2006 07 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 12 May 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
PSC01 - N/A 10 October 2017
CS01 - N/A 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 02 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 10 May 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
287 - Change in situation or address of Registered Office 04 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.