FW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

06/12/246 December 2024 Register inspection address has been changed from 12 Europa View Europa View Sheffield Business Park Sheffield S9 1XH England to First Floor, Cygnet House Jenkin Road Sheffield S9 1AT

View Document

31/10/2431 October 2024 Registration of charge 067650220001, created on 2024-10-29

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-09-05 to 2023-12-31

View Document

19/04/2419 April 2024 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT on 2024-04-19

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-05

View Document

02/06/232 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-05

View Document

16/12/2216 December 2022 Register inspection address has been changed from 12 Europa View Europa View Sheffield Business Park Sheffield S9 1XH England to 12 Europa View Europa View Sheffield Business Park Sheffield S9 1XH

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

15/12/2215 December 2022 Register inspection address has been changed from C/O Matthews Howard Partnership Queensgate House North Park Road Harrogate HG1 5PD England to 12 Europa View Europa View Sheffield Business Park Sheffield S9 1XH

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 SAIL ADDRESS CHANGED FROM: C/O HENTONS NORTHGATE NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLIE CASSANDRA MARCHAM / 01/01/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEAH WARDEN / 04/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS REBECCA LEAH WARDEN

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 36 HILL TOP RISE HARROGATE NORTH YORKSHIRE HG1 3BW

View Document

04/12/174 December 2017 Registered office address changed from , 36 Hill Top Rise, Harrogate, North Yorkshire, HG1 3BW to Windsor House Cornwall Road Harrogate HG1 2PW on 2017-12-04

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/12/1111 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HARDY / 07/12/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HOLLIE CASSANDRA MARCHAM / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN HARDY / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/083 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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