MYOE BUSINESS 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
10/06/2510 June 2025 Certificate of change of name

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Arron Macvitie on 2024-12-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Director's details changed for Mr Stephen Leonard Neame on 2023-03-01

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / ONCORE (UK) LTD / 31/01/2019

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

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

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM UNCOMMON LONG LANE LONDON SE1 4PG UNITED KINGDOM

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ARRON MACVITIE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEPHEN LEONARD NEAME

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY MYERS / 10/12/2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED MY OE (UK) LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANE HERRIOT

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HERRIOT / 26/02/2010

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 26/02/2010

View Document

05/10/095 October 2009 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MS JANE HERRIOT

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY OBERG

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR ANDREW BARRY MYERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY ENGLART

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED TIMOTHY MARK OBERG

View Document

23/05/0823 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 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