YOUR PICKING 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
10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

11/08/2411 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 1 THE CAUSEWAY GREAT HORKESLEY COLCHESTER CO6 4EJ ENGLAND

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM PIER HOUSE PIER HOUSE THAMES ROAD CRAYFORD KENT DA1 4SL UNITED KINGDOM

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MANOR PLACE ALBERT ROAD, BRAINTREE, ESSEX, CM7 3JE

View Document

08/04/168 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 ADOPT ARTICLES 11/08/2015

View Document

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SKARPELLIS

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ANDREW SKARPELLIS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE SKARPELIS

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SKARPELIS / 26/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SKARPELLS / 09/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SKARPELLI / 08/07/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SKARPELLIS / 27/06/2013

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED KEVIN JOHN MERRICK

View Document

15/03/1315 March 2013 SECRETARY APPOINTED ANDREW SKARPELLIS

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED ALEXANDER SKARPELLIS

View Document

07/03/137 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 110

View Document

07/03/137 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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