YALE INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DALE PARK / 24/05/2021

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

02/11/202 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY BRENDA LEMON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDA JANET LEMON / 01/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DALE PARK / 01/12/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DALE PARK / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BRENDA LEMON / 08/12/2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PARK / 08/12/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 22 DIXON BUSINESS CENTRE DIXON ROAD BRISLINGTON BRISTOL BS4 5QW

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: CHEW COURT COTTAGE, NORTON LANE CHEW MAGNA BRISTOL BS40 8RR

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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