YATES ENGINEERING SERVICES LIMITED

Unit 3 Eastcote Industrial Estate Unit 3 Eastcote Industrial Estate, Ruislip, HA4 9XG, Middlesex
StatusACTIVE
Company No.04421810
CategoryPrivate Limited Company
Incorporated22 Apr 2002
Age22 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

YATES ENGINEERING SERVICES LIMITED is an active private limited company with number 04421810. It was incorporated 22 years, 2 months, 12 days ago, on 22 April 2002. The company address is Unit 3 Eastcote Industrial Estate Unit 3 Eastcote Industrial Estate, Ruislip, HA4 9XG, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heathcote Secretaries Ltd

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-12-13

Officer name: Amersham Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Amersham Corporate Services Limited

Appointment date: 2015-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-05-01

Officer name: Heathcote Secretaries Ltd

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Ann Yates

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Yates

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044218100001

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Darren Yates

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Lisa Ann Johnson

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Darren Yates

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: Unit C2 Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Banner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Heathcote Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Stuart John Banner

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Lisa Ann Johnson

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Darren Yates

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / heathcote secretaries LTD / 01/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from 55 heathcote drive east grinstead west sussex RH19 1NB

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren yates / 30/06/2007

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart banner / 11/09/2008

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed stuart john banner

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director helen yates logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/03/04--------- £ si 39960@1

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/03/04

Documents

View document PDF

Resolution

Date: 23 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/03/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOANCE LTD

24 24 CHAMPION ROAD,UPMINSTER,RM14 2SZ

Number:08701243
Status:ACTIVE
Category:Private Limited Company

JLK BI LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:11944070
Status:ACTIVE
Category:Private Limited Company

MEADOWVIEW (HAM) LIMITED

69 VICTORIA ROAD,SURBITON,KT6 4NX

Number:08770152
Status:ACTIVE
Category:Private Limited Company

MGDESIGN LONDON LTD.

229 WHITTINGTON ROAD,LONDON,N22 8YW

Number:08924965
Status:ACTIVE
Category:Private Limited Company

MM SOLUTIONS LIMITED

CASTEL FELICE, ASHMORE GREEN,BERKS,RG18 9EY

Number:05164585
Status:ACTIVE
Category:Private Limited Company

OWEN COYLE (ANODISING) LIMITED

ALPHA WORKS,HAYES,UB3 1DE

Number:01503884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source