YES ENGINEERING 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
28/02/2528 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/09/2214 September 2022 Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 75 EAST ROAD LONDON N1 6AH ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR PETER KENNETH WALL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN EDGECOMBE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 SAIL ADDRESS CREATED

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 1ST FLOOR 124 CHANCERY LANE LONDON WC2A 1PT

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TSOUKKAS / 15/05/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM

View Document

15/05/1415 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/05/1329 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 9300

View Document

29/05/1329 May 2013 ADOPT ARTICLES 30/04/2012

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED WSM 142 LIMITED CERTIFICATE ISSUED ON 29/05/13

View Document

29/05/1329 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED ANTONY TSOUKKAS

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR BRIAN RICHARD EDGECOMBE

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED GREGORY AUSTIN PARKER

View Document

23/04/1323 April 2013 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