YES ENGINEERING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
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 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
13/09/2213 September 2022 | Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-04-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/02/213 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 75 EAST ROAD LONDON N1 6AH ENGLAND |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR PETER KENNETH WALL |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EDGECOMBE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
20/04/1820 April 2018 | SAIL ADDRESS CREATED |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 1ST FLOOR 124 CHANCERY LANE LONDON WC2A 1PT |
18/05/1518 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TSOUKKAS / 15/05/2014 |
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 |
15/05/1415 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/05/1329 May 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 9300 |
29/05/1329 May 2013 | ADOPT ARTICLES 30/04/2012 |
29/05/1329 May 2013 | COMPANY NAME CHANGED WSM 142 LIMITED CERTIFICATE ISSUED ON 29/05/13 |
29/05/1329 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/05/1313 May 2013 | DIRECTOR APPOINTED ANTONY TSOUKKAS |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR BRIAN RICHARD EDGECOMBE |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH |
13/05/1313 May 2013 | DIRECTOR APPOINTED GREGORY AUSTIN PARKER |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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