YEE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

14/11/2414 November 2024 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

14/11/2414 November 2024 Register(s) moved to registered inspection location Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

14/11/2414 November 2024 Director's details changed for Mr Simon Mace Chapman on 2024-11-14

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/10/2123 October 2021 Change of details for Mr Simon Mace Chapman as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Change of details for Mrs Caroline Chapman as a person with significant control on 2021-10-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050091390001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

04/12/174 December 2017 SAIL ADDRESS CHANGED FROM: 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT UNITED KINGDOM

View Document

18/08/1718 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED YEEGROUP LIMITED CERTIFICATE ISSUED ON 18/08/17

View Document

09/08/179 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED MACE MIDLANDS LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

21/05/1521 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED MACE SECURITY & ELECTRICAL (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACE CHAPMAN / 01/10/2009

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 1 WHARF ROAD INDUSTRIAL ESTATE BURTON ON TRENT STAFFORDSHIRE DE14 1PZ

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY CAROL WHITHAM

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 20 IRONGATE DERBY DE1 3GP

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 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