YORK ENGINEERED SYSTEMS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

29/06/2429 June 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

25/08/2325 August 2023 Appointment of Mr James Paul Earnshaw as a director on 2023-08-14

View Document

25/08/2325 August 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/09/2215 September 2022 Change of details for Johnson Controls Investments (Uk) Limited as a person with significant control on 2017-01-26

View Document

15/09/2215 September 2022 Director's details changed for Mr Peter Schieser on 2022-09-05

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-09-30

View Document

18/11/1918 November 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: C/O PALMERS SOLICITORS 19 TOWN SQUARE BASILDON ESSEX SS14 1BD UNITED KINGDOM

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED PETER SCHIESER

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROUBI

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED DIRECTOR PATRICK FRANÇOIS ROUBI

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLER

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/08/2015

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED BRIAN CADWALLER

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/08/2014

View Document

16/10/1416 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/09/1311 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 ADOPT ARTICLES 24/09/2010

View Document

13/10/1013 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 109359404.00

View Document

12/10/1012 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DENNIS OKARMA / 29/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 29/08/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT DUNK LOGGED FORM

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR

View Document

02/06/082 June 2008 CAHNGE OF RO 08/05/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MARK AYRE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN HOWELLS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN MORGAN

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ROBERT MARK DUNK

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROBERT MARK DUNK

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JEROME DENNIS OKARMA

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: GARDINERS LANE SOUTH BASILDON ESSEX SS14 3HE

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

15/08/0615 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/0615 August 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/069 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/07/065 July 2006 APPLICATION FOR STRIKING-OFF

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 COMPANY NAME CHANGED YORK REFRIGERATION LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/02/931 February 1993 COMPANY NAME CHANGED INDUSTRIAL COOLING EQUIPMENT LIM ITED CERTIFICATE ISSUED ON 02/02/93

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/09/9117 September 1991 S386 DISP APP AUDS 29/08/91

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 S386 DISP APP AUDS 29/08/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 17/07/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: 123 LIVERPOOL ROAD MANCHESTER

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/4516 July 1945 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