PAUL YOUNGE ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 21/01/2421 January 2024 | Micro company accounts made up to 2023-04-30 |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 09/06/239 June 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 31/03/2231 March 2022 | Registered office address changed from Unit 3 Waterford Ind Estate Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT to Unit 42 Mill Lane Syderstone King's Lynn PE31 8SE on 2022-03-31 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/04/162 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/04/159 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 25/01/1525 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/04/1425 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 14/05/1314 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELIZABETH YOUNGE / 28/03/2011 |
| 29/05/1229 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YOUNGE / 28/03/2011 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 22/06/1122 June 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 49 CASTLE RISING ROAD,SOUTH WOOTTON KING'S LYNN PE30 3JA UNITED KINGDOM |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/04/1016 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 09/09/089 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/06/0812 June 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
| 27/03/0827 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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