- Company Overview for YEARL CONTROL SYSTEMS LIMITED (05823290)
- Filing history for YEARL CONTROL SYSTEMS LIMITED (05823290)
- People for YEARL CONTROL SYSTEMS LIMITED (05823290)
- More for YEARL CONTROL SYSTEMS LIMITED (05823290)
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
|
|
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
|
|
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
|