M YALE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

12/04/2312 April 2023 Change of details for Mrs Diane Ruth Yale as a person with significant control on 2023-03-13

View Document

12/04/2312 April 2023 Change of details for Mrs Diane Ruth Yale as a person with significant control on 2023-03-10

View Document

11/04/2311 April 2023 Change of details for Mrs Diane Ruth Yale as a person with significant control on 2023-03-13

View Document

11/04/2311 April 2023 Change of details for Mr Malcolm Robert Yale as a person with significant control on 2023-03-13

View Document

11/04/2311 April 2023 Registered office address changed from 3 Magnaville Road Bushey WD23 1PN England to 8 Clouston Avenue Bushey Hertfordshire WD23 2PU on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mrs Diane Ruth Yale on 2023-03-13

View Document

11/04/2311 April 2023 Director's details changed for Mr Malcolm Robert Yale on 2023-03-13

View Document

11/04/2311 April 2023 Director's details changed for Mr Malcolm Robert Yale on 2023-03-13

View Document

11/04/2311 April 2023 Director's details changed for Mrs Diane Ruth Yale on 2023-03-13

View Document

11/04/2311 April 2023 Secretary's details changed for Mrs Diane Ruth Yale on 2023-03-13

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

21/01/2121 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 DIRECTOR APPOINTED MRS DIANE RUTH YALE

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT YALE / 06/04/2016

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT YALE / 06/04/2016

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE RUTH YALE

View Document

11/03/1911 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT YALE / 07/07/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 01/08/15 STATEMENT OF CAPITAL GBP 2

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/01/166 January 2016 CURREXT FROM 31/07/2016 TO 30/11/2016

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company