NORTH WEST MEDIATION 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
07/08/257 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

25/07/2125 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM THE BARN MEADOWS FARM SIDE END LANE KETTLESHULME CHESHIRE SK23 7EH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED PETER WHITMAN LEGAL CONNECTIONS LTD CERTIFICATE ISSUED ON 16/06/15

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARFIELD WHITTELL / 15/06/2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WHITMAN

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MARK GARFIELD WHITTELL

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MISS VICTOTIA ALISON ROSIE GREENWOOD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ELISABETH WHITMAN

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ELISABETH WHITMAN

View Document

26/01/1526 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITMAN / 19/10/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH WHITMAN / 19/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH WHITMAN / 19/10/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH WHITMAN / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH WHITMAN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITMAN / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 S366A DISP HOLDING AGM 05/01/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 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