Advanced company searchLink opens in new window

YZ SYSTEMS LTD

Company number 05263022

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 Dec 2024 AA Accounts for a small company made up to 31 December 2023
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
31 Jan 2024 AA Accounts for a small company made up to 31 December 2022
27 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
24 Mar 2023 CERTNM Company name changed westwood technical LIMITED\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-22
11 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
06 Sep 2022 TM01 Termination of appointment of Carl Duncan Burgess as a director on 1 September 2022
06 Sep 2022 PSC07 Cessation of Carl Duncan Burgess as a person with significant control on 1 September 2022
06 Sep 2022 PSC07 Cessation of Andrew Ridge as a person with significant control on 1 September 2022
06 Sep 2022 PSC02 Notification of Haskel Europe Ltd as a person with significant control on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of Jack Ridge as a director on 1 September 2022
06 Sep 2022 AP01 Appointment of Mr Andrew Schiesl as a director on 1 September 2022
06 Sep 2022 AP01 Appointment of Mr Michael Scheske as a director on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of Andrew Ridge as a director on 1 September 2022
06 Sep 2022 TM02 Termination of appointment of Catherine Anne Burgess as a secretary on 1 September 2022
06 Sep 2022 AD01 Registered office address changed from The Foundry House, 48 Mill Moor Road, Meltham Holmfirth HD9 5JY to North Hylton Road North Hylton Road Sunderland SR5 3JD on 6 September 2022
29 Aug 2022 PSC04 Change of details for Mr Carl Duncan Burgess as a person with significant control on 20 March 2018
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CH01 Director's details changed for Mr Andrew Ridge on 21 April 2021
04 May 2021 AP01 Appointment of Mr Jack Ridge as a director on 21 April 2021
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates