About

Registered Number: 04337288
Date of Incorporation: 10/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 28a The Hundred, Romsey, Hampshire, SO51 8BW

 

Ynos Ltd was registered on 10 December 2001 with its registered office in Hampshire, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDOTRA, Sophie Neera 01 August 2015 - 1
GANDOTRA, Aman 10 December 2001 15 April 2009 1
GANDOTRA, Natasha 28 September 2009 15 October 2013 1
STEVENSON, Lynden 14 October 2013 15 October 2013 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Lynden 01 October 2009 15 October 2013 1
STEVENSON, Lynden 10 December 2001 14 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 07 August 2015
AP01 - Appointment of director 07 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
CH01 - Change of particulars for director 15 October 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 November 2012
AA01 - Change of accounting reference date 26 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 January 2010
AP03 - Appointment of secretary 06 November 2009
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 04 July 2007
363a - Annual Return 04 April 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 15 December 2004
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 01 June 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 11 March 2003
225 - Change of Accounting Reference Date 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.