- Company Overview for YSF ENERGY CENTRES LTD (12859310)
- Filing history for YSF ENERGY CENTRES LTD (12859310)
- People for YSF ENERGY CENTRES LTD (12859310)
- Charges for YSF ENERGY CENTRES LTD (12859310)
- More for YSF ENERGY CENTRES LTD (12859310)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jan 2024 | PSC07 | Cessation of On-Site Energy Holdings Ltd as a person with significant control on 28 January 2024 | |
28 Jan 2024 | AD01 | Registered office address changed from , 5 Myrtle Street, Liverpool, Merseyside, L7 7DN, England to 1 Old Hall Street Liverpool Merseyside L3 9GH on 28 January 2024 | |
28 Jan 2024 | PSC01 | Notification of George Maxwell Downing as a person with significant control on 28 January 2024 | |
09 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
09 Sep 2023 | PSC05 | Change of details for Oep Holdings Ltd as a person with significant control on 1 September 2023 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2022 | MR01 | Registration of charge 128593100002, created on 23 December 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
26 May 2022 | MR04 | Satisfaction of charge 128593100001 in full | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
14 Sep 2021 | PSC05 | Change of details for Oep Holdings Ltd as a person with significant control on 25 May 2021 | |
03 Jun 2021 | MR01 | Registration of charge 128593100001, created on 25 May 2021 | |
25 May 2021 | PSC02 | Notification of Oep Holdings Ltd as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC07 | Cessation of Onsite Energy Projects Ltd as a person with significant control on 25 May 2021 | |
25 May 2021 | AP01 | Appointment of Mr Bay Downing as a director on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr David Kipling on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from , 23-25 Elbow Lane, Formby, Merseyside, L37 4AB, England to 1 Old Hall Street Liverpool Merseyside L3 9GH on 25 May 2021 | |
21 Nov 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|