Advanced company searchLink opens in new window

YES ENGINEERING LTD

Company number 05241689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
23 Sep 2015 AD01 Registered office address changed from 124 Chancery Lane London WC2A 1PT to 75 East Road London N1 6AH on 23 September 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Jan 2014 AD01 Registered office address changed from C/O Greg Parker 36 Featherstone Street London EC1Y 8QZ on 20 January 2014
25 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 250,000
06 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 CERTNM Company name changed bchf (uk) LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
20 Jan 2012 CONNOT Change of name notice
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
14 Dec 2011 CH03 Secretary's details changed for Mr Greg Parker on 1 June 2011
14 Dec 2011 CH01 Director's details changed for Mr Greg Parker on 1 June 2011
30 Mar 2011 AD01 Registered office address changed from Devonshire House 146 Bishopsgate London Greater London EC2M 4JX United Kingdom on 30 March 2011
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from 8-9 3Rd Floor New St London EC2M 4TP United Kingdom on 29 September 2010
28 Sep 2010 CH01 Director's details changed for Greg Parker on 27 September 2010
23 Jun 2010 AA Full accounts made up to 31 March 2010