Y R FREE LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

10/06/2410 June 2024 Change of details for Streetworks Software Limited as a person with significant control on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-02-20

View Document

24/01/2324 January 2023 Registration of charge 066156850005, created on 2023-01-16

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Termination of appointment of Philip Edward Davies as a director on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of John Ridd as a director on 2022-12-16

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Registration of charge 066156850004, created on 2022-10-17

View Document

16/05/2216 May 2022 Cessation of John Ridd as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Appointment of Mr Timothy Reece Stuart-Finch as a director on 2022-05-03

View Document

16/05/2216 May 2022 Appointment of Mr Jonathan Mark Hunt as a director on 2022-05-03

View Document

16/05/2216 May 2022 Notification of Streetworks Software Limited as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Appointment of Mr Robert Marsden as a director on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

08/09/208 September 2020 SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE BE TRANSFERRED TO REALISED PROFITS 21/08/2020

View Document

08/09/208 September 2020 SOLVENCY STATEMENT DATED 25/08/20

View Document

08/09/208 September 2020 STATEMENT BY DIRECTORS

View Document

08/09/208 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 247.63

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 247.63

View Document

12/08/2012 August 2020 ADOPT ARTICLES 23/07/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CASTAGNO

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 241.49

View Document

12/03/1912 March 2019 ADOPT ARTICLES 26/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THIRD FLOOR, 80 MOSLEY STREET MANCHESTER M2 3FX ENGLAND

View Document

14/11/1814 November 2018 ADOPT ARTICLES 07/11/2018

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NWF (VENTURE CAPITAL) LP

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF NWF (VENTURE CAPITAL) LP AS A PSC

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM NINTH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX

View Document

01/09/171 September 2017 03/08/17 STATEMENT OF CAPITAL GBP 112.83

View Document

14/08/1714 August 2017 03/08/2017

View Document

14/08/1714 August 2017 ARTICLES OF ASSOCIATION

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066156850003

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARGOLIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 COMPANY BUSINESS REGARDING DEED OF VARIATION OF THE LOAN NOTE TRANSFER INSTRUMENT 23/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JOHN CASTAGNO

View Document

21/06/1621 June 2016 DEED OF VARIATION APPROVED 09/06/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1515 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066156850003

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 120107.48

View Document

27/10/1427 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDD / 16/06/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

20/09/1320 September 2013 TERMINATE SEC APPOINTMENT

View Document

16/07/1316 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 93.48

View Document

16/07/1316 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY STRIPES NOMINEES LIMITED

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR SCOTT BOWERS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED DR SIMON MARGOLIS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR PHILIP EDWARD DAVIES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1330 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1330 May 2013 SUB-DIVISION 21/05/13

View Document

30/05/1330 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/1330 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 55.08

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O STRIPES SOLICITORS SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WU

View Document

22/08/1222 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOWES

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/11/105 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 07/12/2009

View Document

05/11/105 November 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM GRANGE HOUSE JOHN DALTON STREET MANCHESTER M2 6FW

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED KATHERINE LOWES

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JOHN RIDD

View Document

16/07/0816 July 2008 SECRETARY APPOINTED STRIPES NOMINEES LIMITED

View Document

10/06/0810 June 2008 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