Advanced company searchLink opens in new window

YESSS (B) ELECTRICAL LTD

Company number 07650325

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)
25 Oct 2023 AA Full accounts made up to 30 April 2023
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
09 Jan 2023 AP01 Appointment of Adam James Emmott as a director on 1 January 2023
20 Oct 2022 AA Full accounts made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
04 Mar 2022 OC S1096 Court Order to Rectify
19 Nov 2021 AA Full accounts made up to 30 April 2021
27 Oct 2021 MR01 Registration of charge 076503250010, created on 13 October 2021
20 Oct 2021 ANNOTATION Clarification Pages containing extra statutory information were removed from the public register on 25/11/2021
20 Oct 2021 ANNOTATION Rectified the form MR01 was removed from the public register on 04/03/2022 pursuant to order of court.
14 Oct 2021 MR04 Satisfaction of charge 076503250007 in full
14 Oct 2021 MR04 Satisfaction of charge 076503250005 in full
14 Oct 2021 MR04 Satisfaction of charge 076503250008 in full
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
23 Mar 2021 PSC01 Notification of Ashley Mackie as a person with significant control on 8 March 2021
23 Mar 2021 PSC01 Notification of Adam Mackie as a person with significant control on 8 March 2021
16 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 16 March 2021
16 Feb 2021 TM01 Termination of appointment of Nigel Timothy Hall as a director on 15 February 2021
05 Jan 2021 AP01 Appointment of Nigel Timothy Hall as a director on 4 January 2021
04 Nov 2020 AA Full accounts made up to 30 April 2020
03 Jun 2020 MR04 Satisfaction of charge 1 in full
03 Jun 2020 MR04 Satisfaction of charge 3 in full
03 Jun 2020 MR04 Satisfaction of charge 2 in full
02 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 53,095,203