YORKSHIRE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

09/07/249 July 2024 Termination of appointment of Martin Stuart Knox as a director on 2024-06-19

View Document

09/07/249 July 2024 Cessation of Martin Knox as a person with significant control on 2024-06-19

View Document

09/07/249 July 2024 Termination of appointment of Marjorie Lynn Knox as a secretary on 2024-06-19

View Document

09/07/249 July 2024 Notification of Yes Goole Ltd as a person with significant control on 2024-06-19

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Change of details for Mr Martin Knox as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Martin Stuart Knox on 2023-02-22

View Document

22/02/2322 February 2023 Secretary's details changed for Marjorie Lynn Knox on 2023-02-22

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CROW

View Document

03/01/203 January 2020 CESSATION OF MARJORIE KNOX AS A PSC

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN KNOX / 05/04/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM UNIT 3A LIDICE ROAD GOOLE EAST YORKSHIRE DN14 6XL UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 1B LIDICE ROAD RAWCLIFFE ROAD INDUSTRIAL ESTATE GOOLE EAST YORKSHIRE DN14 6XL

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART KNOX / 31/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN CROW / 31/12/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM UNIT 3A LIDICE ROAD OFF RAWCLIFFE ROAD GOOLE NORTH HUMBERSIDE DN14 6XL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN CROW / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART KNOX / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

07/06/897 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/06/897 June 1989 EXEMPTION FROM APPOINTING AUDITORS 300387

View Document

09/08/889 August 1988 RETURN MADE UP TO 30/08/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: BEARING HOUSE HOLMES LANE SELBY NORTH YORKSHIRE YO8 OEL

View Document

06/05/876 May 1987 COMPANY NAME CHANGED RACEKEY LIMITED CERTIFICATE ISSUED ON 06/05/87

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/869 June 1986 CERTIFICATE OF INCORPORATION

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