YELTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-02-28 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
11/09/2311 September 2023 | Registration of charge 050483420002, created on 2023-09-08 |
26/11/2226 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
12/04/1912 April 2019 | DIRECTOR APPOINTED CESAR EDUARDO MENDOZA |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 3000 CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD GU2 7YB ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050483420001 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM UPPER UNSTEAD FARM COTTAGE UNSTEAD LANE BRAMLEY GUILDFORD SURREY GU5 0BT UNITED KINGDOM |
04/03/164 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM UPPER UNSTEAD FARM COTTAGE UNSTEAD LANE BRAMLEY GUILDFORD SURREY GU5 0BT |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ATKINS / 15/10/2015 |
05/03/155 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
29/01/1429 January 2014 | DIVIDEND PAYMENTS 02/01/2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/04/1126 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/05/109 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
08/12/098 December 2009 | DIRECTOR APPOINTED MR ROBERT ATKINS |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR EDUARDO MENDOZA |
08/05/098 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | 28/02/08 TOTAL EXEMPTION FULL |
21/05/0821 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: UPPER UNSTEAD UNSTEAD LANE BRAMLEY GUILDFORD GU5 0BT |
13/04/0713 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | SECRETARY'S PARTICULARS CHANGED |
01/08/061 August 2006 | DIRECTOR RESIGNED |
01/08/061 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
01/08/061 August 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
28/02/0428 February 2004 | SECRETARY RESIGNED |
28/02/0428 February 2004 | REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 1A CROWN LANE LONDON SW16 3DJ |
28/02/0428 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 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