I SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
08/02/198 February 2019 COMPANY NAME CHANGED YOMA LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 12B THE MATCHWORKS 140 SPEKE ROAD GARSTON LIVERPOOL L19 2RF

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 PREVEXT FROM 29/08/2016 TO 31/12/2016

View Document

24/05/1724 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WALSH / 15/08/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCCANN / 09/08/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCCANN / 15/08/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WALSH / 15/08/2015

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059046960001

View Document

27/05/1427 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

28/10/1328 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WALSH / 14/08/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WALSH / 14/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCANN / 01/09/2010

View Document

29/09/1129 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCANN / 14/08/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH WALSH / 14/08/2010

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED MW INTERNET SOLUTIONS LTD CERTIFICATE ISSUED ON 29/03/10

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM BRENDAN HOUSE VICTORIA SQUARE WIDNES CHESHIRE WA8 6AD

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: VICTORIA HOUSE, CROFT STREET WIDNES CHESHIRE WA8 0NQ

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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