BYROM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from 15-17 Station Lane Featherstone Pontefract West Yorkshire WF7 5BE England to Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 2022-02-11

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/08/2012 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BYROM / 02/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KERRY BYROM / 02/07/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

14/06/1914 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/06/1826 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KERRY BYROM / 01/03/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BYROM

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JAMES BYROM

View Document

12/07/1712 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095114380001

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED GKPA FOOD LABOUR SOLUTIONS LTD CERTIFICATE ISSUED ON 12/05/16

View Document

12/05/1612 May 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE UNITED KINGDOM

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095114380001

View Document

26/03/1526 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