Advanced company searchLink opens in new window

YASH ENGINEERING LIMITED

Company number 10634773

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
03 Jun 2022 AA Micro company accounts made up to 28 February 2022
06 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
06 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
15 May 2019 PSC04 Change of details for Dr Mahavir Singh Sangha as a person with significant control on 15 May 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 176 Hawksbill Way Peterborough PE2 8NY on 7 March 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
04 Jan 2018 CH01 Director's details changed for Dr Mahavir Singh Sangha on 4 January 2018
04 Jan 2018 PSC04 Change of details for Dr Mahavir Singh Sangha as a person with significant control on 4 January 2018
06 Dec 2017 PSC04 Change of details for Dr Mahavir Singh Sangha as a person with significant control on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Dr Mahavir Singh Sangha on 5 December 2017
16 Jun 2017 CH01 Director's details changed for Dr Mahavir Singh Sangha on 16 June 2017
15 Jun 2017 AD01 Registered office address changed from 176 Hawksbill Way Peterborough PE2 8NY England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 15 June 2017
02 May 2017 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 176 Hawksbill Way Peterborough PE2 8NY on 2 May 2017
23 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-23
  • GBP 100