Advanced company searchLink opens in new window

YORKSHIRE STAINLESS LIMITED

Company number 02711105

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)
07 Oct 2024 MR04 Satisfaction of charge 027111050005 in full
07 Oct 2024 MR04 Satisfaction of charge 027111050006 in full
17 Sep 2024 AA Accounts for a small company made up to 31 December 2023
09 May 2024 MR01 Registration of charge 027111050006, created on 30 April 2024
06 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
20 Jun 2023 MR01 Registration of charge 027111050005, created on 16 June 2023
30 May 2023 PSC05 Change of details for Amari Metals Engineering Group Limited as a person with significant control on 30 May 2023
08 Mar 2023 PSC07 Cessation of Amari Metals Limited as a person with significant control on 1 January 2023
03 Mar 2023 PSC02 Notification of Amari Metals Engineering Group Limited as a person with significant control on 1 January 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 AP01 Appointment of Mr Philip Forster as a director on 25 June 2021
28 Jun 2021 TM01 Termination of appointment of Neil Murdoch as a director on 25 June 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
18 Jan 2021 MR04 Satisfaction of charge 2 in full
18 Jan 2021 MR04 Satisfaction of charge 1 in full
18 Jan 2021 MR04 Satisfaction of charge 3 in full
18 Jan 2021 MR04 Satisfaction of charge 4 in full
03 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 30/04/2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/07/2020.
17 Feb 2020 TM01 Termination of appointment of Christopher Meredith as a director on 17 February 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association