YOK ENERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Satisfaction of charge SC3532280001 in full |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-01-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
18/12/2318 December 2023 | Registered office address changed from Elmwood Dunlop Kilmarnock Ayrshire KA3 4EF to Unit E 2 Kings Inch Way Renfrew PA4 8YU on 2023-12-18 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
22/12/2222 December 2022 | Register inspection address has been changed from G3.6 Trident House G3.6 Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to Unit E Kings Inch Way Renfrew PA4 8YU |
22/12/2222 December 2022 | Register inspection address has been changed from Unit E Kings Inch Way Renfrew PA4 8YU Scotland to Unit E Kings Inch Way Renfrew PA4 8YU |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/04/2027 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/09/182 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HEATH / 02/09/2018 |
02/09/182 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID HEATH / 02/09/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/03/169 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
09/03/169 March 2016 | SAIL ADDRESS CREATED |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/09/1412 September 2014 | CHANGE OF NAME 05/09/2014 |
12/09/1412 September 2014 | COMPANY NAME CHANGED SAND TECHNOLOGY EUROPE LTD CERTIFICATE ISSUED ON 12/09/14 |
27/03/1427 March 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM TEXTILE HOUSE 3 DUKE STREET PAISLEY RENFREWSHIRE PA2 6RF |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/03/1222 March 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEATH / 06/02/2011 |
11/10/1011 October 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/01/0923 January 2009 | DIRECTOR APPOINTED DAVID JOHN HEATH |
13/01/0913 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
09/01/099 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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