YATES ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

06/04/236 April 2023 Termination of appointment of Heathcote Secretaries Ltd as a secretary on 2023-01-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Secretary's details changed for Amersham Corporate Services Limited on 2021-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/06/1823 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1613 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 CORPORATE SECRETARY APPOINTED AMERSHAM CORPORATE SERVICES LIMITED

View Document

14/05/1514 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATHCOTE SECRETARIES LTD / 01/05/2013

View Document

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MRS LISA ANN YATES

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR LISA YATES

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044218100001

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YATES / 01/07/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YATES / 01/07/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN JOHNSON / 01/07/2013

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BANNER

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/05/122 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATHCOTE SECRETARIES LTD / 01/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN JOHNSON / 01/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YATES / 01/11/2009

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BANNER / 01/11/2009

View Document

19/05/0919 May 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHCOTE SECRETARIES LTD / 01/12/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 55 HEATHCOTE DRIVE EAST GRINSTEAD WEST SUSSEX RH19 1NB

View Document

20/11/0820 November 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN YATES / 30/06/2007

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART BANNER / 11/09/2008

View Document

02/05/082 May 2008 DIRECTOR APPOINTED STUART JOHN BANNER

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATE, DIRECTOR HELEN YATES LOGGED FORM

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

23/06/0423 June 2004 £ NC 1000/55000 05/03/

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 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