YOUR MANAGEMENT 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
05/06/255 June 2025 Purchase of own shares.

View Document

05/06/255 June 2025 Cancellation of shares. Statement of capital on 2025-04-28

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Cessation of Health and Leisure Solutions Co (Uk) Ltd as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Helen Lesley Smithson as a secretary on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Simon James Ryan as a director on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Ian Jeffery Kendall as a director on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Jamie Richard Lyne as a director on 2024-10-16

View Document

22/10/2422 October 2024 Cessation of Simon James Ryan as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Cessation of Jamie Richard Lyne as a person with significant control on 2024-10-16

View Document

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

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER

View Document

19/10/2019 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/2019 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE BEECHES, SANDS HOUSE SANDS LANE MIRFIELD WEST YORKSHIRE WF14 8HJ

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITHSON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR IAN JEFFERY KENDALL

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JOSEPH HENRY OLIVER

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD LYNE / 13/02/2010

View Document

28/04/1028 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LESLEY SMITHSON / 13/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL WOODFORD LOGGED FORM

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN FRANKS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WOODFORD

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information