YOUR EVERYDAY SOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-07-17 with updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Registered office address changed from 119 Coates Way Watford WD25 9PF England to 32 the Jordans Coventry CV5 9JT on 2023-02-16

View Document

17/01/2317 January 2023 Termination of appointment of Zain Abbas Ravjani as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Ms Sehef Hussain as a director on 2023-01-17

View Document

17/01/2317 January 2023 Notification of Sehef Hussain as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Cessation of Zain Ravjani as a person with significant control on 2023-01-17

View Document

27/09/2227 September 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

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

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM YES SERVICE, UNIT N, AVEN PARK TICKHILL ROAD MALTBY ROTHERHAM S66 7QR ENGLAND

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM YES SERVICES, AVEN PARK IND ESTATE TICKHILL ROAD MALTBY ROTHERHAM S66 7QR ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 CESSATION OF ZAINAB ZAHRA BHALLOO AS A PSC

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ZAINAB BHALLOO

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAIN RAVJANI

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR ZAIN ABBAS RAVJANI

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 11 CROSSMEAD WATFORD WD19 4JG ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 12 MAYER GARDENS SHENLEY LODGE MILTON KEYNES MK5 7EN ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINAB BHALLOO

View Document

17/07/1917 July 2019 CESSATION OF ZISHAN ALI MEHDI RAVJANI AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ZISHAN RAVJANI

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MS ZAINAB ZAHRA BHALLOO

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 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