Yellowstone Environmental Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-07-31
Trade Debtors£4,172,666 +52.10%
Employees£25 +7.99%
Total assets£5,058,576 +38.69%

THE MONEY FERRET LIMITED

Details

Company type Private Limited Company, Active
Company Number 06425726
Record last updated Tuesday, October 17, 2023 11:39:39 AM UTC
Official Address 21 Southampton Street Hampshire So152ed Bevois
There are 204 companies registered at this street
Locality Bevois
Region England
Postal Code SO152ED
Sector Water collection, treatment and supply

Charts

Visits

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-122025-32025-42025-5012

Searches

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2020-102022-82023-22024-801

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 16, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 16, 2023 Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry May 11, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 27, 2019 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Nov 27, 2019 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Apr 5, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 28, 2017 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Jan 12, 2017 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Apr 6, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Sep 2, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Jul 18, 2014 Resignation of one Director Resignation of one Director
Registry Jul 16, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 14, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 14, 2014 Registration of a charge / charge code 6425... Registration of a charge / charge code 6425...
Registry Mar 11, 2014 Annual return Annual return
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Aug 6, 2013 Annual accounts Annual accounts
Registry Jan 8, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2012 Annual return Annual return
Registry Sep 26, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 26, 2012 Resignation of one Director Resignation of one Director
Registry Aug 29, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 31, 2012 Annual accounts Annual accounts
Registry May 28, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 23, 2012 Return of allotment of shares 6425... Return of allotment of shares 6425...
Registry Feb 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 23, 2012 Return of allotment of shares 6425... Return of allotment of shares 6425...
Registry Feb 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 23, 2012 Return of allotment of shares 6425... Return of allotment of shares 6425...
Registry Feb 7, 2012 Change of accounting reference date Change of accounting reference date
Registry Jan 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 16, 2012 Appointment of a man as Director 6425... Appointment of a man as Director 6425...
Registry Dec 20, 2011 Annual return Annual return
Registry Oct 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 7, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 3, 2011 Change of registered office address Change of registered office address
Registry Mar 1, 2011 Change of name certificate Change of name certificate
Registry Mar 1, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 1, 2011 Company name change Company name change
Registry Feb 24, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Dec 20, 2010 Annual accounts Annual accounts
Registry Dec 6, 2010 Annual return Annual return
Financials Jan 4, 2010 Annual accounts Annual accounts
Registry Dec 16, 2009 Resignation of one Director Resignation of one Director
Registry Dec 16, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Dec 16, 2009 Resignation of one Director Resignation of one Director
Registry Dec 16, 2009 Resignation of one Director 6425... Resignation of one Director 6425...
Registry Dec 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 16, 2009 Annual return Annual return
Registry Nov 23, 2009 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Nov 20, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Mar 16, 2009 Annual accounts Annual accounts
Registry Dec 10, 2008 Annual return Annual return
Registry Nov 13, 2007 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)