YACHT FUEL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07706757 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
YACHT FUEL SERVICES LIMITED is an active private limited company with number 07706757. It was incorporated 12 years, 10 months, 24 days ago, on 15 July 2011. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Statement of companys objects
Date: 06 Feb 2023
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type dormant
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Adrienne Beth Bolan
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Donald Mcmichael
Appointment date: 2018-08-01
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Svp, Treasurer Adrienne Beth Bolan
Change date: 2018-01-26
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-26
Officer name: Adrienne Beth Bolan
Documents
Resolution
Date: 07 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John White
Termination date: 2017-06-13
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Adrienne Beth Bolan
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Wade Nicholas Declaris
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlos Manuel Velazquez
Termination date: 2017-05-26
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Jonathan Robert Cole
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-07
Officer name: Carlos Manuel Velazquez
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Carlos Manuel Velazquez
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Mr Christopher John White
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Mr Wade Nicholas Declaris
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Mr Jonathan Robert Cole
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Change person director company with change date
Date: 26 Jul 2013
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wade Nicholas Declaris
Change date: 2011-07-15
Documents
Accounts with accounts type dormant
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Jonathan Robert Cole
Documents
Change account reference date company current extended
Date: 16 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-03
Officer name: Carlos Manuel Velazquez
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wade Nicholas Declaris
Change date: 2012-07-03
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John White
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Key
Documents
Some Companies
SMA HOUSE,WEST BROMWICH,B70 6QG
Number: | 10591485 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11494112 |
Status: | ACTIVE |
Category: | Private Limited Company |
33, DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 10339729 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITEHOUSE C/O 247,NOTTINGHAM,NG2 3DR
Number: | 07931128 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSORT HOUSE,NEWBURY,RG14 5SD
Number: | 05191397 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 10313487 |
Status: | ACTIVE |
Category: | Private Limited Company |