Advanced company searchLink opens in new window

YORKSHIRE ENERGY SERVICES CIC

Company number 03995784

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)
19 Aug 2024 AD01 Registered office address changed from Unit 1 Brookwoods Industrial Estate Burrwood Way Holywell Green Halifax West Yorkshire HX4 9BH to Units 8-9, Victoria Mills Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 19 August 2024
14 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
07 Mar 2024 AP01 Appointment of Mr Peter Russell Sharman as a director on 2 January 2024
04 Feb 2024 TM01 Termination of appointment of Carol Margaret Hardy as a director on 20 December 2023
03 Jan 2024 AA Full accounts made up to 31 March 2023
03 Nov 2023 AP01 Appointment of Mrs Diane Louise Swift as a director on 2 November 2023
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
03 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
18 Jul 2022 AP01 Appointment of Mr David George Titterton as a director on 1 July 2022
28 Jun 2022 TM01 Termination of appointment of Janet Lesley Russell as a director on 15 June 2022
19 May 2022 AP01 Appointment of Mr Robert Christopher Light as a director on 1 May 2022
18 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Stephen David Cirell as a director on 22 March 2022
06 Feb 2022 TM01 Termination of appointment of Philip Rowell Webber as a director on 15 December 2021
05 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
10 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Kenneth Michael Wood as a director on 31 March 2020
11 Feb 2020 AP01 Appointment of Mr Keith Brian Watson as a director on 1 February 2020
10 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
05 Sep 2018 CH01 Director's details changed for Mr Duncan Scott Mccombie on 5 September 2018
02 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates