Y3R ENGINEERING LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Resolutions

View Document

31/10/2431 October 2024 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-31

View Document

27/05/2427 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Secretary's details changed for Alb Secretarial Ltd on 2023-01-26

View Document

06/02/236 February 2023 Director's details changed for Mr Steven Rose on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Steven Rose on 2023-02-06

View Document

26/01/2326 January 2023 Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-01-26

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY APPOINTED BERYL VERA ROSE

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR STEVEN ROSE

View Document

13/10/1113 October 2011 CORPORATE SECRETARY APPOINTED ALB SECRETARIAL LTD

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR STEVEN ROSE

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 14 HANOVER STREET 3RD FLOOR LONDON W1S 1YH UNITED KINGDOM

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

02/06/112 June 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/03/1029 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 29/03/2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 29/03/2010

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 04/03/2009

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 04/03/2009

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE OLD LODGE MAIN STREET EGREMONT CA22 2DB

View Document

13/02/0713 February 2007 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