Advanced company searchLink opens in new window

YORK ENGINEERED SYSTEMS LIMITED

Company number 00397015

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)
24 Jul 2024 TM01 Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Craig Flanagan as a director on 24 July 2024
29 Jun 2024 AA Full accounts made up to 30 September 2023
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Aug 2023 TM01 Termination of appointment of Mark Ayre as a director on 18 August 2023
25 Aug 2023 AP01 Appointment of Mr James Paul Earnshaw as a director on 14 August 2023
25 Aug 2023 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
13 Jul 2023 AA Full accounts made up to 30 September 2022
19 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Sep 2022 PSC05 Change of details for Johnson Controls Investments (Uk) Limited as a person with significant control on 26 January 2017
15 Sep 2022 CH01 Director's details changed for Mr Peter Schieser on 5 September 2022
13 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
06 Jul 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
05 Jul 2022 AA Full accounts made up to 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
27 Jul 2021 AA Full accounts made up to 30 September 2020
23 Oct 2020 AA Full accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
07 Sep 2020 CH01 Director's details changed for Mr Peter Schieser on 1 May 2017
07 Sep 2020 CH01 Director's details changed for Mr Peter Schieser on 1 May 2017
18 Nov 2019 AA Full accounts made up to 30 September 2018
04 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
05 Jul 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES