Y-CAM SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Appointment of Paul Boyd Cornett as a director on 2024-11-28

View Document

09/04/259 April 2025 Appointment of Scott Michael Zuehlke as a director on 2024-11-28

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

17/01/2517 January 2025 Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of David Robert Main as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Helen Ann Downer as a director on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Annes Gate London SW1H 9BU England to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07

View Document

16/12/2116 December 2021 Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / ERA HOME SECURITY LIMITED / 19/10/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MS CAROLYN ANN GIBSON

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERA HOME SECURITY LIMITED

View Document

19/02/1919 February 2019 CESSATION OF DEVIN KANTI CHAWDA AS A PSC

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM Y-CAM SOLUTIONS LTD 55 - 61 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4AW ENGLAND

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHENG TANG

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEVIN CHAWDA

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY ANITA CHAWDA

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY CHAMBERLAIN

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR WILLIAM MICHAEL STOKES BUTLER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MARK RICHARD TURNER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DARREN ANDREW WATERS

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEVIN KANTI CHAWDA / 30/09/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 02/10/17 STATEMENT OF CAPITAL GBP 95097.7

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM Y-CAM SOLUTIONS LTD HEATH ROAD TWICKENHAM TW1 4AW ENGLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 2ND FLOOR ALLIED HOUSE 29-39 LONDON ROAD TWICKENHAM TW1 3SZ

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVIN KANTI CHAWDA / 27/02/2018

View Document

22/02/1822 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVIN KANTI CHAWDA / 06/10/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 85819.9

View Document

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

View Accounts

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEVIN KANTI CHAWDA / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVIN KANTI CHAWDA / 07/10/2015

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 3 DEE ROAD RICHMOND SURREY TW9 2JN

View Document

08/06/158 June 2015 17/04/15 STATEMENT OF CAPITAL GBP 62625.5

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR HENRY WILLIAM HAYWOOD CHAMBERLAIN

View Document

12/05/1512 May 2015 ADOPT ARTICLES 02/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHENG TANG / 27/04/2015

View Document

27/04/1527 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 50100

View Document

09/04/159 April 2015 SUB-DIVISION 01/12/14

View Document

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

View Accounts

16/03/1516 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1423 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/148 December 2014 01/10/14 FULL LIST AMEND

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ

View Document

21/02/1421 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANITA CHAWDA / 01/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1122 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

28/02/1128 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR SHENG TANG

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVIN KANTI CHAWDA / 13/01/2010

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 S-DIV 08/01/08

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 08/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED IN 2 DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 82 ELLERMAN AVENUE, TWICKENHAM, TW2 6AL

View Document

16/10/0716 October 2007 REG OFFICE ADD CHANGE 26/09/07

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 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


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