YOUR ENVIRONMENTAL GEOTECHNICAL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Registered office address changed from 25 Main Street Staveley Kendal LA8 9LU England to The Storage Team Art Centre Tanhouse Lane Widnes Cheshire WA8 0RR on 2024-03-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr John Addison on 2024-01-15

View Document

24/01/2424 January 2024 Director's details changed for Mrs Diane Addison on 2024-01-15

View Document

22/01/2422 January 2024 Appointment of Mr John Addison as a director on 2024-01-15

View Document

21/01/2421 January 2024 Appointment of Mrs Diane Addison as a director on 2024-01-15

View Document

21/01/2421 January 2024 Termination of appointment of Matthew William Blakey as a director on 2024-01-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Registered office address changed from Unit 8 Brockholes Industrial Park Brockholes Holmfirth HD9 7BN England to 25 Main Street Staveley Kendal LA8 9LU on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-01-05 with updates

View Document

25/04/2325 April 2023 Change of details for Your Holdings Limited as a person with significant control on 2023-01-05

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

25/10/2225 October 2022 Termination of appointment of Colin Stuart Hiscock as a director on 2022-09-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Appointment of Mr Matthew William Blakey as a director on 2021-05-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/03/2130 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 CESSATION OF ROBERT MATTHEW LEWIS AS A PSC

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / YOUR HOLDINGS LIMITED / 24/10/2020

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / YOUR HOLDINGS LIMITED / 19/12/2018

View Document

07/01/197 January 2019 CESSATION OF YOUR HOLDINGS LIMITED (CRN: 10890296) AS A PSC

View Document

07/01/197 January 2019 CESSATION OF COLIN STUART HISCOCK AS A PSC

View Document

07/01/197 January 2019 SUB-DIVISION 19/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUR HOLDINGS LIMITED (CRN: 10890296)

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CESSATION OF KEVIN JOHN BROWN AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUR HOLDINGS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

24/01/1824 January 2018 ARTICLE 14(1) IS DISAPPLIED FOR THE PURPOSE OF ALLOWING DIRECTORS TO PROCEED WITH MEETING AT DATE OF RESOLUTION, AT WHICH DIRECTORS MAY HAVE A DIRECT OR INDIRECT INTEREST WHICH CONFLICTS OR MAY CONFLICT WITH INTERESTS OF THE COMPANY 21/12/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW UNITED KINGDOM

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART HISCOCK / 03/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR ROBERT MATTHEW LEWIS

View Document

07/12/167 December 2016 COMPANY NAME CHANGED UK DOMAIN NAMES LIMITED CERTIFICATE ISSUED ON 07/12/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR KEVIN JOHN BROWN

View Document

22/11/1622 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1611 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 3

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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