Advanced company searchLink opens in new window

YACHT FUEL SERVICES LIMITED

Company number 07706757

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)
13 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jul 2024 PSC05 Change of details for Wfs Uk Holding Company Ii Limited as a person with significant control on 5 July 2024
05 Jul 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
31 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
06 Feb 2023 CC04 Statement of company's objects
05 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
20 May 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2018 TM01 Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Richard Donald Mcmichael as a director on 1 August 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jan 2018 CH01 Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018
26 Jan 2018 CH01 Director's details changed for Adrienne Beth Bolan on 26 January 2018
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 TM01 Termination of appointment of Christopher John White as a director on 13 June 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates