YRAM SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
04/08/234 August 2023 | Final Gazette dissolved following liquidation |
04/08/234 August 2023 | Final Gazette dissolved following liquidation |
04/05/234 May 2023 | Return of final meeting in a creditors' voluntary winding up |
27/04/2227 April 2022 | Statement of affairs |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Appointment of a voluntary liquidator |
26/04/2226 April 2022 | Registered office address changed from Unit 25 Acorn Business Park Empress Road Southampton SO14 0JY England to 5 Prospect House Meridians Court Ocean Way Southampton SO14 3TJ on 2022-04-26 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
26/01/2226 January 2022 | Termination of appointment of Kevin James Weir as a director on 2020-03-10 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 121 REDBRIDGE ROAD SOUTHAMPTON SO15 0ND |
03/07/183 July 2018 | DIRECTOR APPOINTED MR KEVIN JAMES WEIR |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/02/1625 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/01/1314 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCINALLY / 11/01/2013 |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM BYPASSFILLING STATION TOTTON CAUSEWAY TOTTON SOUTHAMPTON SO40 9HL ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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