MYADS SOLUTIONS LTD

Company Documents

DateDescription
07/05/257 May 2025 Amended total exemption full accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

04/01/244 January 2024 Change of details for Mr Robert William Brett as a person with significant control on 2016-04-06

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/09/2229 September 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

18/01/2218 January 2022 Change of details for Mr Robert William Brett as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Change of details for Mrs Natalie Emma Brett as a person with significant control on 2016-12-12

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BRETT / 07/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BRETT / 07/01/2021

View Document

09/01/219 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BRETT / 04/05/2019

View Document

09/01/219 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BRETT / 04/05/2019

View Document

09/01/219 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BRETT / 04/05/2019

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/05/194 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW BINDING

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM 61 THE STREET OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BX

View Document

04/05/194 May 2019 SECRETARY APPOINTED MR ROBERT WILLIAM BRETT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MR ANDREW BINDING

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BINDING

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BINDING / 19/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BRETT / 19/01/2015

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/01/133 January 2013 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