YOKE SYSTEMS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Change of details for Paladon Holdings Limited as a person with significant control on 2023-12-22

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

12/06/2412 June 2024 Cessation of Paladon Systems Srl as a person with significant control on 2023-12-31

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Certificate of change of name

View Document

05/10/235 October 2023 Satisfaction of charge 015929190014 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Eugenio Bettinardi as a director on 2021-07-05

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM FERRO FIELDS BRIXWORTH INDUSTRIAL BRIXWORTH NORTHAMPTON NN6 9UA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / PALADON HOLDINGS LIMITED / 17/10/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALADON SYSTEMS SRL

View Document

26/10/1826 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 2648

View Document

10/08/1810 August 2018 ADOPT ARTICLES 27/07/2018

View Document

01/08/181 August 2018 CESSATION OF BRIAN ENNEVER AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALADON HOLDINGS LIMITED

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015929190013

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 1298

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR GIOVANNI SCOVENNA

View Document

03/05/173 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 1298

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015929190014

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY LAURENCE GOODE

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015929190013

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/131 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIO BETTINARDI / 17/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ENNEVER / 17/03/2010

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/12/091 December 2009 AUDITOR'S RESIGNATION

View Document

29/07/0929 July 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ADOPT MEM AND ARTS 08/10/2008

View Document

06/02/096 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2007

View Document

06/02/096 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 06/12/06 ABSTRACTS AND PAYMENTS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SERVICE AGREEMENT 10/02/03

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 PRE-EMPTION 10/02/03

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED PALADON (SYSTEMS) LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 £ IC 794/636 31/05/01 £ SR 158@1=158

View Document

12/06/0112 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/04/0113 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU

View Document

27/03/9827 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 POS 21/03/97

View Document

13/05/9713 May 1997 £ IC 860/794 21/03/97 £ SR 66@1=66

View Document

01/04/971 April 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/07/9119 July 1991 ADOPT ELECTIVE RES 15/07/91

View Document

19/07/9119 July 1991 S386 DISP APP AUDS 15/07/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 ADOPT MEM AND ARTS 16/02/90

View Document

11/05/8911 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/03/8920 March 1989 PAY£8000EXGRATIAPAYMENT 100389

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 £ IC 1000/860 £ SR 140@1=140

View Document

24/11/8824 November 1988 CONVE

View Document

11/11/8811 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8824 October 1988 ADOPT MEM AND ARTS 27/09/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 270988

View Document

08/06/888 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 ANNUAL RETURN MADE UP TO 12/05/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/03/8316 March 1983 ALTER MEM AND ARTS

View Document

20/11/8120 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/81

View Document

03/11/813 November 1981 DIR / SEC APPOINT / RESIGN

View Document

22/10/8122 October 1981 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