- 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) |
---|---|---|---|
10 Nov 2009 | CH01 | Director's details changed for Carl Duncan Burgess on 18 October 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
19 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Oct 2007 | 363a | Return made up to 18/10/07; full list of members | |
10 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
25 Oct 2006 | 363a | Return made up to 18/10/06; full list of members | |
26 Jul 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
24 Oct 2005 | 363a | Return made up to 18/10/05; full list of members | |
24 Oct 2005 | 288c | Director's particulars changed | |
24 Oct 2005 | 288c | Secretary's particulars changed | |
27 Jul 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
24 Dec 2004 | 287 | Registered office changed on 24/12/04 from: the gables 85 broad oak linthwaite huddersfield west yorkshire HD7 5TE | |
19 Nov 2004 | 288b | Secretary resigned | |
29 Oct 2004 | 288a | New director appointed | |
29 Oct 2004 | 288a | New secretary appointed | |
29 Oct 2004 | 288b | Director resigned | |
29 Oct 2004 | 287 | Registered office changed on 29/10/04 from: 20 william james house cowley road cambridge CB4 0WX | |
18 Oct 2004 | NEWINC | Incorporation |