YEW SOLUTIONS LTD.

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

14/05/2114 May 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/03/2130 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/2122 March 2021 APPLICATION FOR STRIKING-OFF

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA INNES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR SCOTT INNES

View Document

21/07/1421 July 2014 22/11/13 STATEMENT OF CAPITAL GBP 10

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR SCOTT INNES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 22/11/13 STATEMENT OF CAPITAL GBP 10

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MANNION / 27/06/2013

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT INNES

View Document

20/05/1220 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MANNION / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 40 BROOMHILL AVENUE ABERDEEN AB10 6JY

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MANNION / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/10/099 October 2009 SECRETARY APPOINTED SCOTT INNES

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED FIONA MANNION

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

20/05/0820 May 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