SAM'S YER MAN LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/08/2031 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE SERGEANT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 5 WOODLANDS AVENUE HOLYWOOD CO DOWN BT18 0ER

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY DUFF

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR SAMUEL GARETH DUFF

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6313940001

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE SERGAEANT / 01/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY DUFF / 01/05/2016

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 2 REGENT STREET NEWTOWNARDS COUNTY DOWN BT23 4LL NORTHERN IRELAND

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6313940001

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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