W3 PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-05-31 |
25/09/2325 September 2023 | Director's details changed for Mr Hunmbal Azhar Khan on 2023-09-25 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
01/08/231 August 2023 | Cessation of Charles Alec Guthrie as a person with significant control on 2023-07-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/02/2320 February 2023 | Registered office address changed from Silbury Court (West) Suite 366, First Floor Silbury Boulevard Milton Keynes Bucks MK9 2AF England to 202 Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2023-02-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
18/05/2118 May 2021 | PSC'S CHANGE OF PARTICULARS / MR HUNMBAL AZHAR KHAN / 01/09/2019 |
17/05/2117 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ALEC GUTHRIE |
30/04/2130 April 2021 | CESSATION OF GRAHAM DEREK WOODS AS A PSC |
09/02/219 February 2021 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WOODS |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOODS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR HUNMBAL AZHAR KHAN / 30/03/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 18A KENDALE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8NN |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | SUB-DIVISION 29/09/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM NEW CITY CHAMBERS, 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUNMBAL AZHAR KHAN / 15/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | DIRECTOR APPOINTED MR GRAHAM DEREK WOODS |
30/05/0830 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | 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