- Company Overview for YORK ENGINEERED SYSTEMS LIMITED (00397015)
- Filing history for YORK ENGINEERED SYSTEMS LIMITED (00397015)
- People for YORK ENGINEERED SYSTEMS LIMITED (00397015)
- Registers for YORK ENGINEERED SYSTEMS LIMITED (00397015)
- More for YORK ENGINEERED SYSTEMS LIMITED (00397015)
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 |