Advanced company searchLink opens in new window

YATES LIFTING SERVICES LTD

Company number 10406064

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 CH01 Director's details changed for Mr Adrian Yates on 14 August 2023
14 Aug 2023 PSC04 Change of details for Mr Adrian Yates as a person with significant control on 14 August 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 February 2020
15 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
26 Oct 2017 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 26 October 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 25 August 2017
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted