Advanced company searchLink opens in new window

STREETVIBE YOUNG PEOPLES SERVICES (SYPS) LIMITED

Company number 06582276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2016 TM01 Termination of appointment of Wayne Jan Naylor as a director on 13 June 2015
13 Jul 2016 TM01 Termination of appointment of Krishan Joseph as a director on 13 June 2016
13 Jul 2016 AD01 Registered office address changed from Braunstone Grove Cort Crescent Braunstone Leicester Leicestershire LE3 1QH to C/O Brian Quinn the Braunstone Grove the Braunstone Grove Young Peoples Centre 12 Cort Crescent Braunstone Leicester LE3 1QZ on 13 July 2016
06 Jun 2016 AR01 Annual return made up to 1 May 2016 no member list
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 no member list
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 1 May 2014 no member list
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 1 May 2013 no member list
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 1 May 2012 no member list
24 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 1 May 2011 no member list
27 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 1 May 2010 no member list
08 May 2010 CH01 Director's details changed for Amanda Jane Boateng on 1 November 2009
08 May 2010 CH01 Director's details changed for Krishan Joseph on 1 November 2009
08 May 2010 CH01 Director's details changed for Wayne Jan Naylor on 1 November 2009
08 May 2010 CH01 Director's details changed for Nico Singh on 1 November 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
13 Jul 2009 363a Annual return made up to 01/05/09
27 May 2009 287 Registered office changed on 27/05/2009 from 45 wellinger way braunstone leicester leicestershire LE3 1RG
01 May 2008 NEWINC Incorporation