Advanced company searchLink opens in new window

YORKSHIRE ENERGY SYSTEMS LTD

Company number 08177238

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
18 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Apr 2023 AD01 Registered office address changed from Unit 8 Unit 8, Harrogate West Business Park, Bardner Bank, Killinghall Harrogate North Yorkshire HG3 2FN England to Unit 8 Harrogate West Business Park Bardner Bank, Killinghall Harrogate North Yorkshire HG3 2FN on 14 April 2023
12 Dec 2022 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Unit 8 Unit 8, Harrogate West Business Park, Bardner Bank, Killinghall Harrogate North Yorkshire HG3 2FN on 12 December 2022
12 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
20 Jun 2022 RP04AP01 Second filing for the appointment of Mr Paul Michael Wilde as a director
28 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Apr 2022 CH01 Director's details changed for Mr Giuseppe Agnello Fiorentino on 15 July 2021
26 Apr 2022 CH01 Director's details changed for Mr Christopher Brian Wilde on 26 April 2022
28 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 100
13 May 2021 PSC04 Change of details for Mr Christopher Brian Wilde as a person with significant control on 7 May 2021
13 May 2021 PSC01 Notification of Maria Do Carmo Gandara Sampaio Fernandes as a person with significant control on 7 May 2021
13 May 2021 AP01 Appointment of Mr Paul Michael Wilde as a director on 7 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2022.
28 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
10 Jan 2020 AP01 Appointment of Mr Giuseppe Agnello Fiorentino as a director on 10 January 2020
10 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
28 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates