Y&A ENGINEERING LTD

Company Documents

DateDescription
17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

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

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / AMAL ELMI / 04/10/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NURELDEEN / 04/01/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 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

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 33 WILBERFORCE COURT KINGS DRIVE EDGWARE MIDDLESEX HA8 8AZ

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 7 COMBER CLOSE COMBER CLOSE CRICKLWOOD LONDON MIDDLESEX NW2 7EG ENGLAND

View Document

22/10/1422 October 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

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MR KREAMELDEEN ABDALLA NURELDEEN

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM FLAT 103 GLOUCESTER HOUSE CAMBRIDGE ROAD LONDON MIDDLESEX NW6 5XJ ENGLAND

View Document

04/02/134 February 2013 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