YATES PROPERTY AND AUTOMOTIVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from 203 Christchurch Road Christchurch Road West Parley Ferndown BH22 8SY England to 7 Stanton Road Bournemouth BH10 5DS on 2025-10-02 |
| 17/07/2517 July 2025 | Certificate of change of name |
| 16/07/2516 July 2025 | Registered office address changed from 22 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT to 203 Christchurch Road Christchurch Road West Parley Ferndown BH22 8SY on 2025-07-16 |
| 16/07/2516 July 2025 | Termination of appointment of Sandra Yates as a secretary on 2025-07-10 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-26 with updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2017-03-26 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 01/12/181 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/04/1718 April 2017 | Confirmation statement made on 2017-03-26 with updates |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 09/04/149 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MORGAN / 04/07/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/06/137 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/06/1117 June 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM UNIT B2,HOLTON ROAD, HOLTON HEATH TRADING PARK POOLE BH16 6LT UNITED KINGDOM |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YATES / 01/03/2010 |
| 01/04/101 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | COMPANY NAME CHANGED RENSPEC LIMITED CERTIFICATE ISSUED ON 15/04/08 |
| 26/03/0826 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