YATES ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-22 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-10-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with updates |
06/04/236 April 2023 | Termination of appointment of Heathcote Secretaries Ltd as a secretary on 2023-01-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-22 with updates |
22/04/2222 April 2022 | Secretary's details changed for Amersham Corporate Services Limited on 2021-12-13 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/06/1823 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/05/1613 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/05/1514 May 2015 | CORPORATE SECRETARY APPOINTED AMERSHAM CORPORATE SERVICES LIMITED |
14/05/1514 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNIT D2 HORSTED KEYNES BUS PARK CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH WEST SUSSEX RH17 7BA |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/04/1424 April 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATHCOTE SECRETARIES LTD / 01/05/2013 |
24/04/1424 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR APPOINTED MRS LISA ANN YATES |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR LISA YATES |
04/03/144 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044218100001 |
29/11/1329 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YATES / 01/07/2013 |
29/11/1329 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YATES / 01/07/2013 |
29/11/1329 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN JOHNSON / 01/07/2013 |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT C2 CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH WEST SUSSEX RH17 7BA |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART BANNER |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/06/1326 June 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/05/122 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/05/119 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/05/107 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATHCOTE SECRETARIES LTD / 01/11/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN JOHNSON / 01/11/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YATES / 01/11/2009 |
07/05/107 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BANNER / 01/11/2009 |
19/05/0919 May 2009 | CURREXT FROM 30/04/2009 TO 31/10/2009 |
30/04/0930 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / HEATHCOTE SECRETARIES LTD / 01/12/2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 55 HEATHCOTE DRIVE EAST GRINSTEAD WEST SUSSEX RH19 1NB |
20/11/0820 November 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN YATES / 30/06/2007 |
16/09/0816 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BANNER / 11/09/2008 |
02/05/082 May 2008 | DIRECTOR APPOINTED STUART JOHN BANNER |
23/04/0823 April 2008 | APPOINTMENT TERMINATE, DIRECTOR HELEN YATES LOGGED FORM |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/06/065 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/06/0423 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/06/0423 June 2004 | NC INC ALREADY ADJUSTED 05/03/04 |
23/06/0423 June 2004 | £ NC 1000/55000 05/03/ |
10/06/0410 June 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
24/07/0324 July 2003 | NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
08/05/028 May 2002 | DIRECTOR RESIGNED |
22/04/0222 April 2002 | 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