Background WavePink WaveYellow Wave

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD (06425726)

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD (06425726) is an active UK company. incorporated on 13 November 2007. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (19209) and 1 other business activities. YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD has been registered for 18 years.

Company Number
06425726
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
SIC Codes
19209, 36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD is an active company incorporated on 13 November 2007 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209) and 1 other business activity. YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD was registered 18 years ago.(SIC: 19209, 36000)

Status

active

Active since 18 years ago

Company No

06425726

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

THE MONEY FERRET LIMITED
From: 13 November 2007To: 1 March 2011
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

20 Wincombe Business Park Shaftesbury Dorset SP7 9QJ
From: 26 February 2018To: 7 August 2025
20 Wincombe Business Park Shaftesbury Dorset SP7 9QJ England
From: 14 February 2018To: 26 February 2018
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom
From: 22 January 2018To: 14 February 2018
C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom
From: 16 January 2017To: 22 January 2018
Empress Heights College Street Southampton Hampshire SO14 3LA
From: 7 November 2014To: 16 January 2017
21 Southampton Street Southampton Hampshire SO15 2ED
From: 3 March 2011To: 7 November 2014
8a the Gardens, Broadcut Fareham Hampshire PO16 8SS
From: 13 November 2007To: 3 March 2011
Timeline

59 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Sept 12
Loan Cleared
Aug 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Aug 17
Director Left
Mar 18
Owner Exit
Mar 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Director Left
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Left
May 20
Owner Exit
Nov 24
Funding Round
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Share Buyback
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
12
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Change Account Reference Date Company Current Extended
11 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 August 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Capital Return Purchase Own Shares
11 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Resolution
4 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Resolution
30 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Legacy
8 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Legacy
29 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Legacy
8 July 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Incorporation Company
13 November 2007
NEWINCIncorporation