YES ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-27 with no updates

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

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

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 75 East Road London N1 6AH to Courtlands Flat 9 17 Court Downs Road Beckenham BR3 6LN on 2022-10-12

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/12/2129 December 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY GREG PARKER

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY TSOUKKAS

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY PARKER

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

07/12/207 December 2020 CESSATION OF GREGORY AUSTIN PARKER AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 DIRECTOR APPOINTED MR ANTONY TSOUKKAS

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR ANTONY TSOUKKAS

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O GREG PARKER 36 FEATHERSTONE STREET LONDON EC1Y 8QZ

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED BCHF (UK) LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG PARKER / 01/06/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREG PARKER / 01/06/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON GREATER LONDON EC2M 4JX UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 8-9 3RD FLOOR NEW ST LONDON EC2M 4TP UNITED KINGDOM

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG PARKER / 27/09/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DURRANT

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUIRK

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD AITKEN

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O CUMBERLAND ELLIS LLP ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR BRIAN RICHARD EDGECOMBE

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 NC INC ALREADY ADJUSTED 02/09/08

View Document

09/02/099 February 2009 GBP NC 100000/300000 02/09/2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, C/O HYDE MAHON BRIDGES, SOLICITORS, SWAN HOUSE, 37-39 HIGH HOLBORN, LONDON, WC1V 6NT

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS; AMEND

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 AUDITOR'S RESIGNATION

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED BECAR LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

05/10/045 October 2004 S366A DISP HOLDING AGM 27/09/04

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 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