MAKE WAY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Director's details changed for Mr Pradeep Vijayakumar on 2024-07-31

View Document

06/08/246 August 2024 Change of details for Mr Pradeep Vijayakumar as a person with significant control on 2024-07-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

03/04/243 April 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-01-31

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-01-31

View Document

23/04/2123 April 2021 Compulsory strike-off action has been discontinued

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 CESSATION OF MEENAKSHI KAUSHIK AS A PSC

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR PRADEEP VIJAYAKUMAR / 31/03/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MEENAKSHI KAUSHIK

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/04/184 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEENAKSHI KAUSHIK

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR PRADEEP VIJAYAKUMAR / 23/03/2018

View Document

28/03/1828 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 3

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MEENAKSHI KAUSHIK

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM PHOENIX HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6RA

View Document

09/02/169 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED YOOVAA LTD CERTIFICATE ISSUED ON 23/12/14

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP VIJAYAKUMAR / 28/05/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE, BOURNE VALLEY ROAD POOLE BH12 1DY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MEENAKSHI KAUSHIK

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY MEENAKSHI KAUSHIK

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEENAKSHI KAUSHIK / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP VIJAYAKUMAR / 24/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MEENAKSHI KAUSHIK / 24/11/2009

View Document

19/11/0919 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MEENAKSHI KAUSHIK

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MEENAKSHI KAUSHIK / 29/07/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP VIJAYAKUMAR / 29/07/2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP VIJAYAKUMAR / 07/03/2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 265 KENTON ROAD HARROW MIDDLESEX HA3 0HQ

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MEENAKSHI KAUSHIK / 07/03/2008

View Document

14/01/0814 January 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