YOKI ENGINEERING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-20

View Document

05/10/245 October 2024 Removal of liquidator by court order

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-18

View Document

06/08/216 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-06

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GARWOOD

View Document

19/08/2019 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/08/2019 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 2 SORREL CLOSE BARHAM IPSWICH SUFFOLK IP6 0SP

View Document

19/08/2019 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O PLAN A LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 SORREL CLOSE BARHAM IPSWICH SUFFOLK IP6 0SP UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 5 FORESTERS WALK BARHAM IPSWICH SUFFOLK IP6 0TA UNITED KINGDOM

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK GARWOOD / 17/08/2012

View Document

26/10/1126 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1126 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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