IWA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/01/2413 January 2024 Cessation of Sanjay Dev Sharma as a person with significant control on 2016-04-06

View Document

11/01/2411 January 2024 Change of details for Shailja Interiors Limited as a person with significant control on 2020-11-19

View Document

11/01/2411 January 2024 Cessation of Shailja Vohora as a person with significant control on 2016-07-02

View Document

11/01/2411 January 2024 Cessation of Sanjay Dev Sharma as a person with significant control on 2016-07-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 182 HAMMERSMITH ROAD HAMMERSMITH LONDON W6 7DJ

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR SANJAY DEV SHARMA / 19/11/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAILJA VOHORA / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR SANJAY DEV SHARMA / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR SANJAY DEV SHARMA / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DEV SHARMA / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DEV SHARMA / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAILJA VOHORA / 07/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILJA VOHORA

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY SHARMA

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR CHANDRAKANT RAVJI VARSANI

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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