YARDARM SOFTWARE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/05/112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERELAK / 09/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KRYSTYNA TERELAK / 09/04/2010

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

22/10/9622 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/08/9121 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/04/9124 April 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 S386 DISP APP AUDS 08/03/91

View Document

25/02/9125 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/91

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED YARDPOST LIMITED CERTIFICATE ISSUED ON 24/01/91

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9018 December 1990 ALTER MEM AND ARTS 30/08/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/04/909 April 1990 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