YIZE 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
14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

16/12/2216 December 2022 Registered office address changed from 6 Montacute Road Morden SM4 6RL England to 6 Montacute Road Morden SM4 6RL on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 106 Alpine Rise Coventry CV3 6NR to 6 Montacute Road Morden SM4 6RL on 2022-12-16

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SINGH / 05/01/2016

View Document

13/02/1613 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS. JAGRUTI MISRA

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY JAGRUTI MISRA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SINGH / 02/12/2014

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JAGRUTI MISRA / 19/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 36 AYLESBURY COURT GRESSINGHAM GROVE COVENTRY CV6 5EN

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SINGH / 19/01/2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 16 HAYWOOD CRESCENT LOCKHART ROAD WATFORD WD17 4AX UNITED KINGDOM

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SINGH / 02/10/2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JAGRUTI MISRA / 02/10/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SINGH / 15/10/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JAGRUTI MISRA / 15/10/2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM FLAT C 28 HIBERNIA ROAD HOUNSLOW MIDDLESEX TW3 3RY UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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