- Company Overview for YESTER ENERGY COMPANY LIMITED (10815519)
- Filing history for YESTER ENERGY COMPANY LIMITED (10815519)
- People for YESTER ENERGY COMPANY LIMITED (10815519)
- More for YESTER ENERGY COMPANY LIMITED (10815519)
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) |
---|---|---|---|
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
14 Jun 2024 | AD01 | Registered office address changed from The Willows Little Bampton Wigton CA7 0JQ United Kingdom to 1 Holme Fauld Holme Fauld Scotby Carlisle CA4 8BL on 14 June 2024 | |
08 May 2024 | AD01 | Registered office address changed from 1 Holme Fauld Scotby Carlisle CA4 8BL England to The Willows Little Bampton Wigton CA7 0JQ on 8 May 2024 | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2023 | AD01 | Registered office address changed from Warwick Mills Business Village Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom to 1 Holme Fauld Scotby Carlisle CA4 8BL on 4 September 2023 | |
02 Sep 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
17 May 2021 | AD01 | Registered office address changed from Arkle House Lonsdale Street Carlisle CA1 1BJ England to Warwick Mills Business Village Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 17 May 2021 | |
14 May 2021 | PSC01 | Notification of Michael David Richards as a person with significant control on 14 May 2021 | |
09 Mar 2021 | PSC01 | Notification of Stuart Maclennan as a person with significant control on 9 March 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-13
|