JOHN WALKER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 28/04/2528 April 2025 | Micro company accounts made up to 2024-08-31 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-08-31 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 17/05/2317 May 2023 | Micro company accounts made up to 2022-08-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 02/10/162 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG UNITED KINGDOM |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG |
| 16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WALKER / 16/03/2016 |
| 16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD WALKER / 16/03/2016 |
| 08/10/158 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 1 HIGHER LANE WHITEFIELD MANCHESTER M45 7BG ENGLAND |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM DOVE HOUSE EATON STREET UTTOXETER STAFFORDSHIRE ST14 7AB |
| 04/10/144 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 28/09/1328 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE WALKER / 25/10/2012 |
| 26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM DOVE HOUSE EATON STREET UTTOXETER STAFFORDSHIRE ST14 7AB |
| 30/09/1230 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 26/09/1126 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 26/09/1026 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WALKER / 24/09/2010 |
| 26/09/1026 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 26/09/1026 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD WALKER / 24/09/2010 |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 12/10/0912 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 29/09/0829 September 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 01/10/071 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 02/10/062 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 11/10/0511 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
| 14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 24/09/0424 September 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
| 07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 18/09/0318 September 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
| 30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 30/06/0330 June 2003 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02 |
| 08/10/028 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
| 04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
| 04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: DOVE HOUSE EATON STREET UTTOXETER STAFFORDSHIRE ST14 7AB |
| 04/10/014 October 2001 | NEW SECRETARY APPOINTED |
| 28/09/0128 September 2001 | DIRECTOR RESIGNED |
| 28/09/0128 September 2001 | SECRETARY RESIGNED |
| 28/09/0128 September 2001 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 24/09/0124 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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