- Company Overview for M Y A SOLUTIONS LTD (09485348)
- Filing history for M Y A SOLUTIONS LTD (09485348)
- People for M Y A SOLUTIONS LTD (09485348)
- More for M Y A SOLUTIONS LTD (09485348)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
13 Mar 2024 | CH01 | Director's details changed for Mrs Carol Savigar on 22 August 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | PSC07 | Cessation of Carol Savigar as a person with significant control on 1 April 2021 | |
12 Jul 2021 | PSC01 | Notification of Jason Bennet as a person with significant control on 1 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
25 Mar 2019 | TM01 | Termination of appointment of Amelia Dawn Harding as a director on 22 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Jason Bennet as a director on 1 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Miss Amelia Dawn Harding as a director on 1 January 2019 | |
21 Sep 2018 | PSC04 | Change of details for Mrs Carol Savigar as a person with significant control on 21 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Carol Savigar on 21 September 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 23 Wood Street Swindon Wiltshire SN1 4AN England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 June 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Carol Savigar on 12 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |