Advanced company searchLink opens in new window

Y PELLETS LIMITED

Company number 10030155

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 19/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
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