YEE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Registered office address changed from Granary House Granary Wharf Business Park Wetmore Road Burton on Trent Staffordshire DE14 1DU to 23 Granary Wharf Business Park Wetmore Road Burton on Trent Staffordshire DE14 1DU on 2025-09-12 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
14/11/2414 November 2024 | Director's details changed for Mr Simon Mace Chapman on 2024-11-14 |
14/11/2414 November 2024 | Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF |
14/11/2414 November 2024 | Register(s) moved to registered inspection location Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-07 with updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-01-31 |
23/10/2123 October 2021 | Change of details for Mrs Caroline Chapman as a person with significant control on 2021-10-23 |
23/10/2123 October 2021 | Change of details for Mr Simon Mace Chapman as a person with significant control on 2021-10-23 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
19/09/1819 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050091390001 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
04/12/174 December 2017 | SAIL ADDRESS CHANGED FROM: 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT UNITED KINGDOM |
18/08/1718 August 2017 | COMPANY NAME CHANGED YEEGROUP LIMITED CERTIFICATE ISSUED ON 18/08/17 |
18/08/1718 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/08/179 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/05/1521 May 2015 | COMPANY NAME CHANGED MACE MIDLANDS LIMITED CERTIFICATE ISSUED ON 21/05/15 |
21/05/1521 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/01/1410 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/04/1120 April 2011 | COMPANY NAME CHANGED MACE SECURITY & ELECTRICAL (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/04/11 |
20/04/1120 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/01/107 January 2010 | SAIL ADDRESS CREATED |
07/01/107 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/01/107 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACE CHAPMAN / 01/10/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 1 WHARF ROAD INDUSTRIAL ESTATE BURTON ON TRENT STAFFORDSHIRE DE14 1PZ |
07/01/097 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY CAROL WHITHAM |
11/01/0811 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/07/0621 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 20 IRONGATE DERBY DE1 3GP |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
07/01/047 January 2004 | 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