HOWELLS 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
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Change of details for Mr David Widdison as a person with significant control on 2022-02-23

View Document

24/02/2224 February 2022 Director's details changed for Mr David Widdison on 2022-02-23

View Document

24/02/2224 February 2022 Registered office address changed from 1 Ceridwen Terrace Llantrisant Pontyclun Mid Glamorgan CF72 8ER to Newstead House Pelham Road Nottingham NG5 1AP on 2022-02-24

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

24/01/2224 January 2022 Change the registered office situation from Wales to England/Wales

View Document

04/01/224 January 2022 Change of details for Mr David Widdison as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Director's details changed for Mr David Widdison on 2022-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

02/02/192 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WIDDISON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CESSATION OF PENELOPE KIM CHARTER AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHARTER

View Document

19/09/1819 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 9.85

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID WIDDISON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/01/1611 January 2016 Registered office address changed from , 72 Trem Y Garth, Llanharry, Pontyclun, Mid Glamorgan, CF72 9NL, United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 2016-01-11

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 72 TREM Y GARTH LLANHARRY PONTYCLUN MID GLAMORGAN CF72 9NL UNITED KINGDOM

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWELLS

View Document

11/01/1611 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS PENELOPE KIM CHARTER

View Document

24/12/1424 December 2014 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