THE ENTIRE SOLUTION NORTH WEST LTD

Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Appointment of Mr Craig Joseph Duvall-Kilgallon as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Janice Mary Duvall-Kilgallon as a director on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Ms Janice Mary Duvall-Kilgallon as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-09-06 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MS JANICE MARY DUVALL-KILGALLON

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOSEPH DUVALL-KILGALLON / 16/10/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG DUVALL-KILGALLON

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

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

View Accounts

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

05/10/155 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/10/145 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 163A FLAT2 OAKFIELD ROAD WALTON LIVERPOOL MERSEYSIDE L4 0UF

View Document

12/11/1312 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/126 September 2012 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