YORKSHIRE CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1816 October 2018 24/08/18 STATEMENT OF CAPITAL GBP 400

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 COMPANY NAME CHANGED YONDER CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAINGER / 14/04/2014

View Document

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

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN KIRKHAM

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JOHN GRAINGER

View Document

20/02/1420 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 600

View Document

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GILL / 03/09/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM FLAT 4 3 NORTH HILL ROAD LEEDS WEST YORKSHIRE LS6 2EN UNITED KINGDOM

View Document

07/05/137 May 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

10/10/1210 October 2012 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