- Company Overview for YZ SYSTEMS LTD (05263022)
- Filing history for YZ SYSTEMS LTD (05263022)
- People for YZ SYSTEMS LTD (05263022)
- More for YZ SYSTEMS LTD (05263022)
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
|
|
11 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
01 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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 |