YOUR MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Purchase of own shares. |
05/06/255 June 2025 | Cancellation of shares. Statement of capital on 2025-04-28 |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2025-01-28 |
03/03/253 March 2025 | Purchase of own shares. |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-31 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Cancellation of shares. Statement of capital on 2024-10-16 |
18/11/2418 November 2024 | Purchase of own shares. |
22/10/2422 October 2024 | Cessation of Health and Leisure Solutions Co (Uk) Ltd as a person with significant control on 2024-10-16 |
22/10/2422 October 2024 | Termination of appointment of Helen Lesley Smithson as a secretary on 2024-10-16 |
22/10/2422 October 2024 | Termination of appointment of Simon James Ryan as a director on 2024-10-16 |
22/10/2422 October 2024 | Termination of appointment of Ian Jeffery Kendall as a director on 2024-10-16 |
22/10/2422 October 2024 | Termination of appointment of Jamie Richard Lyne as a director on 2024-10-16 |
22/10/2422 October 2024 | Cessation of Simon James Ryan as a person with significant control on 2024-10-16 |
22/10/2422 October 2024 | Cessation of Jamie Richard Lyne as a person with significant control on 2024-10-16 |
25/09/2425 September 2024 | Registered office address changed from 58 Dyffryn Road Gorseinon Swansea SA4 6BA United Kingdom to Suite 1 Riverside House Normandy Road Swansea SA1 2JA on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
23/07/2323 July 2023 | Registered office address changed from PO Box 810 Swansea Swansea Swansea SA4 5EA Wales to 58 Dyffryn Road Gorseinon Swansea SA4 6BA on 2023-07-23 |
21/07/2321 July 2023 | Registered office address changed from C/O Waterside Hotel & Leisure Club Wilmslow Road Manchester Lancashire M20 5WZ United Kingdom to PO Box 810 Swansea Swansea Swansea SA4 5EA on 2023-07-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Registered office address changed from Iveridge Hall Wakefield Road Leeds West Yorkshire LS26 8EU United Kingdom to C/O Waterside Hotel & Leisure Club Wilmslow Road Manchester Lancashire M20 5WZ on 2021-12-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/11/204 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER |
19/10/2019 October 2020 | VARYING SHARE RIGHTS AND NAMES |
19/10/2019 October 2020 | VARYING SHARE RIGHTS AND NAMES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE BEECHES, SANDS HOUSE SANDS LANE MIRFIELD WEST YORKSHIRE WF14 8HJ |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN SMITHSON |
01/03/121 March 2012 | DIRECTOR APPOINTED MR IAN JEFFERY KENDALL |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR APPOINTED MR JOSEPH HENRY OLIVER |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD LYNE / 13/02/2010 |
28/04/1028 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LESLEY SMITHSON / 13/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL WOODFORD LOGGED FORM |
11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN FRANKS |
30/04/0930 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL WOODFORD |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | NEW DIRECTOR APPOINTED |
24/09/0724 September 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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