CWIM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Cessation of Molly Suzannah Jones as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Jack White as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Danielle Natasha Bluff as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Molly Suzannah Jones as a director on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Danielle Natasha Bluff as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Jack White as a person with significant control on 2025-04-29

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Cessation of Elaine Barber as a person with significant control on 2024-07-03

View Document

25/10/2425 October 2024 Termination of appointment of Elaine Barber as a director on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Notification of Danielle Natasha Bluff as a person with significant control on 2023-10-01

View Document

04/12/234 December 2023 Notification of Elaine Barber as a person with significant control on 2023-10-01

View Document

04/12/234 December 2023 Notification of Molly Suzannah Jones as a person with significant control on 2023-10-01

View Document

04/12/234 December 2023 Appointment of Mr Jack White as a director on 2023-10-01

View Document

04/12/234 December 2023 Appointment of Mrs Elaine Barber as a director on 2023-10-01

View Document

04/12/234 December 2023 Appointment of Mrs Danielle Natasha Bluff as a director on 2023-10-01

View Document

04/12/234 December 2023 Appointment of Miss Charlotte Elizabeth Davis as a director on 2023-10-01

View Document

04/12/234 December 2023 Appointment of Miss Molly Suzannah Jones as a director on 2023-10-01

View Document

04/12/234 December 2023 Notification of Jack White as a person with significant control on 2023-10-01

View Document

04/12/234 December 2023 Notification of Charlotte Elizabeth Davis as a person with significant control on 2023-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Westley Richard Raymond Barber on 2022-10-21

View Document

13/01/2313 January 2023 Change of details for Mr Westley Richard Raymond Barber as a person with significant control on 2022-10-21

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

13/09/1813 September 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 51 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1HG ENGLAND

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR WESTLEY RICHARD RAYMOND BARBER / 16/05/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY RICHARD RAYMOND BARBER / 16/05/2018

View Document

15/03/1815 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

18/04/1718 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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