Advanced company searchLink opens in new window

YEARL CONTROL SYSTEMS LIMITED

Company number 05823290

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)
08 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
19 May 2023 PSC07 Cessation of Nichola Postlethwaite as a person with significant control on 30 September 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
21 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,002
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
04 Mar 2020 AA Unaudited abridged accounts made up to 30 September 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 5 Westlands Farm Court Westlands Farm Court Crosby Maryport CA15 6SA England to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 24 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 September 2018
25 Mar 2019 AD01 Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England to 5 Westlands Farm Court Westlands Farm Court Crosby Maryport CA15 6SA on 25 March 2019
08 Feb 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 8 February 2019
16 Oct 2018 TM02 Termination of appointment of Nichola Postlethwaite as a secretary on 15 October 2018
16 Oct 2018 AD01 Registered office address changed from 5 Westlands Farm Court Crosby Maryport Cumbria CA15 6SA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 October 2018
23 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000