YELTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

11/09/2311 September 2023 Registration of charge 050483420002, created on 2023-09-08

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED CESAR EDUARDO MENDOZA

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 3000 CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD GU2 7YB ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050483420001

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Document

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM UPPER UNSTEAD FARM COTTAGE UNSTEAD LANE BRAMLEY GUILDFORD SURREY GU5 0BT

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ATKINS / 15/10/2015

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIVIDEND PAYMENTS 02/01/2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/05/109 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ROBERT ATKINS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR EDUARDO MENDOZA

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: UPPER UNSTEAD UNSTEAD LANE BRAMLEY GUILDFORD GU5 0BT

View Document

13/04/0713 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 1A CROWN LANE LONDON SW16 3DJ

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 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