MEGA YACHT 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
15/05/2515 May 2025 Secretary's details changed for Paul James Were on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Paul James Were as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Paul James Were on 2025-05-15

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from Shafleet House Main Road Newport Isle of Wight PO30 4NS England to Shalfleet House Main Road Newport Isle of Wight PO30 4NS on 2024-11-15

View Document

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

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from Cider Cottage Main Road, Wellow Yarmouth Isle of Wight PO41 0SZ to Shafleet House Main Road Newport Isle of Wight PO30 4NS on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Richard David Hodgson on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Richard David Hodgson as a person with significant control on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PAUL JAMES WERE / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES WERE / 22/01/2020

View Document

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES WERE / 22/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES WERE / 22/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MYS (HOLDINGS) LIMITED / 22/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WERE / 22/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES WERE / 22/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES WERE / 12/12/2017

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WERE / 12/12/2017

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES WERE / 11/08/2017

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYS (HOLDINGS) LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

28/05/1028 May 2010 19/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED PAUL JAMES WERE

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED RICHARD DAVID HODGSON

View Document

20/05/1020 May 2010 SECRETARY APPOINTED PAUL JAMES WERE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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