About

Registered Number: 04430633
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Based in Gloucestershire, M Y A Consulting Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Margaret Brenda 03 May 2002 28 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Gordon Douglas 17 May 2005 16 July 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
TM02 - Termination of appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 10 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 28 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 23 July 2008
MEM/ARTS - N/A 23 July 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 19 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.