GW FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/04/2022 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JANE WILLIAMSON / 25/02/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAMSON / 25/02/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAMSON / 25/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAMSON / 14/08/2017

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAMSON / 09/05/2018

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/08/1727 August 2017 REGISTERED OFFICE CHANGED ON 27/08/2017 FROM 22A OAKLANDS WAY STURRY CANTERBURY KENT CT2 0EP

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

22/08/1422 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/08/1330 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 54 WILLIAM STREET HERNE BAY KENT CT6 5PB

View Document

24/08/1224 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/08/1025 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRENOR LIMITED


  • 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