YLEM GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-14

View Document

07/04/257 April 2025 Director's details changed for Mr Christopher John Hull on 2025-03-31

View Document

28/03/2528 March 2025 Change of details for Mr Nikolaus Wilhelm as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Alexandra Oberhuber-Wilhelm as a person with significant control on 2025-03-28

View Document

17/03/2517 March 2025 Director's details changed for Mr Anthony Peter Roy Ward on 2025-03-16

View Document

17/03/2517 March 2025 Director's details changed for Mr Ian Andrew Gadsby on 2025-03-16

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

17/03/2517 March 2025 Change of details for Mr Timothy Hays Scott as a person with significant control on 2025-03-16

View Document

17/03/2517 March 2025 Director's details changed for Mr Christopher John Hull on 2025-03-16

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 035169250003, created on 2024-12-19

View Document

27/09/2427 September 2024 Notification of Alexandra Oberhuber-Wilhelm as a person with significant control on 2024-08-01

View Document

27/09/2427 September 2024 Cessation of Thomas Martin Joseph Wilhelm as a person with significant control on 2024-06-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

03/10/233 October 2023 Registration of charge 035169250002, created on 2023-09-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17

View Document

05/11/215 November 2021 Purchase of own shares.

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

24/09/2124 September 2021 Cancellation of shares. Statement of capital on 2021-09-02

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAUS WILHELM

View Document

28/02/1928 February 2019 CESSATION OF MARTIN LOTHAR ERNST HORNIG AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLELLAN

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAYS SCOTT

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

21/06/1821 June 2018 CESSATION OF YLEM UDH LIMITED AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LOTHAR ERNST HORNIG

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN JOSEPH WILHELM

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HULL

View Document

14/03/1814 March 2018 AUDITOR'S RESIGNATION

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

09/01/189 January 2018 SECRETARY APPOINTED MR RICHARD WARDNER

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CESSATION OF ADAMSON DEL 1 LIMITED AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YLEM UDH LIMITED

View Document

03/05/173 May 2017 PREVSHO FROM 30/05/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/16

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SCOTT / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 26/04/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED ENER-G HOLDINGS PLC CERTIFICATE ISSUED ON 17/11/16

View Document

17/11/1617 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1617 November 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/11/1617 November 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/11/1617 November 2016 REREG PLC TO PRI; RES02 PASS DATE:15/11/2016

View Document

17/11/1617 November 2016 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 25/10/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT

View Document

04/08/164 August 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DEREK JOHN DUFFILL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED ENER-G PLC CERTIFICATE ISSUED ON 30/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/06

View Document

11/04/0611 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: PICCADILLY HOUSE 130 BROADWAY SALFORD GREATER MANCHESTER M5 2RD

View Document

24/03/9924 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 COMPANY NAME CHANGED NATURAL POWER AND ENERGY PLC CERTIFICATE ISSUED ON 02/12/98

View Document

09/07/989 July 1998 SHARES AGREEMENT OTC

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/02/9826 February 1998 APPLICATION COMMENCE BUSINESS

View Document

20/02/9820 February 1998 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