YOUTH ENGINEERING SCUNTHORPE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Neil Hill as a secretary on 2024-04-11

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2212 January 2022 Appointment of Mr James David Connell as a director on 2022-01-01

View Document

12/01/2212 January 2022 Notification of James David Connell as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Cessation of Patricia Anne Payling as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Patricia Anne Payling as a director on 2021-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE PAYLING

View Document

04/09/204 September 2020 CESSATION OF LINDSAY HOWARD CATES AS A PSC

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS PATRICIA ANNE PAYLING

View Document

23/07/2023 July 2020 SECRETARY APPOINTED MR NEIL HILL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 35 HOYLAKE ROAD SOUTH PARK INDUSTRIAL ESTATE SCUNTHORPE DN17 2AX

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED LINDSAY HOWARD CATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANSLEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 16/04/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/04/1524 April 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

20/04/1520 April 2015 16/04/15 NO MEMBER LIST

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR JOSEPH MANSLEY

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE BLOOMFIELD

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090005320001

View Document

30/06/1430 June 2014 ADOPT ARTICLES 16/04/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED ELAINE SUSAN BLOOMFIELD

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE BLOOMFIELD

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED ELAINE SUSAN BLOOMFIELD

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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