M Y A SOLUTIONS LTD



Company Documents

DateDescription
13/03/2413 March 2024 NewDirector's details changed for Mrs Carol Savigar on 2023-08-22

View Document

13/03/2413 March 2024 NewConfirmation statement made on 2024-03-12 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
12/07/2112 July 2021 Notification of Jason Bennet as a person with significant control on 2021-04-01

View Document

12/07/2112 July 2021 Cessation of Carol Savigar as a person with significant control on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMELIA HARDING

View Document



13/03/1913 March 2019 DIRECTOR APPOINTED MR JASON BENNET

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS AMELIA DAWN HARDING

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SAVIGAR / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL SAVIGAR / 21/09/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 23 WOOD STREET SWINDON WILTSHIRE SN1 4AN ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SAVIGAR / 12/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SAVIGAR / 14/03/2016

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED MYA AUTO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/03/15

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company