Advanced company searchLink opens in new window

Y R FREE LABS LIMITED

Company number 06615685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
10 Jun 2024 PSC05 Change of details for Streetworks Software Limited as a person with significant control on 3 June 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 20 February 2023
24 Jan 2023 MR01 Registration of charge 066156850005, created on 16 January 2023
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2022 TM01 Termination of appointment of Philip Edward Davies as a director on 16 December 2022
19 Dec 2022 TM01 Termination of appointment of John Ridd as a director on 16 December 2022
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2022 MR01 Registration of charge 066156850004, created on 17 October 2022
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
16 May 2022 AP01 Appointment of Mr Jonathan Mark Hunt as a director on 3 May 2022
16 May 2022 AP01 Appointment of Mr Timothy Reece Stuart-Finch as a director on 3 May 2022
16 May 2022 AP01 Appointment of Mr Robert Marsden as a director on 3 May 2022
16 May 2022 PSC02 Notification of Streetworks Software Limited as a person with significant control on 3 May 2022
16 May 2022 PSC07 Cessation of John Ridd as a person with significant control on 3 May 2022
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 TM01 Termination of appointment of Scott Bowers as a director on 3 February 2021
29 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors have power to authorise matters that may otherwise constitute conflict of interest 14/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association