- Company Overview for Y PELLETS LIMITED (10030155)
- Filing history for Y PELLETS LIMITED (10030155)
- People for Y PELLETS LIMITED (10030155)
- More for Y PELLETS LIMITED (10030155)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
18 Jan 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
31 Jul 2021 | MA | Memorandum and Articles of Association | |
31 Jul 2021 | SH08 | Change of share class name or designation | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | SH08 | Change of share class name or designation | |
30 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
30 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
10 Feb 2021 | AP01 | Appointment of Mr Silvio Spiess as a director on 10 February 2021 | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Suite 8 Brackenholme Business Park Selby YO8 6EL England to Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG on 17 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Downing Three Vct Plc as a person with significant control on 16 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Arc Applied Sciences Ltd as a person with significant control on 16 December 2020 | |
17 Dec 2020 | PSC02 | Notification of Innasol Group Ltd as a person with significant control on 16 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Geoffrey Sankey as a director on 16 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Jonathan Robin Boss as a director on 16 December 2020 | |
13 Mar 2020 | PSC05 | Change of details for Downing Three Vct Plc as a person with significant control on 11 March 2019 |