WAKATA 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
04/11/254 November 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Liam Nicholas Magee on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 20/10/16 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1730 August 2017 20/10/16 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MRS KELLY MAGEE

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 MANNIN WAY LANCASTER LA1 3SU

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 247 BROADWAY CIVIC OFFICES BEXLEYHEATH KENT DA6 7LB ENGLAND

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 1 OAST VIEW TERRACE, MIERSCOURT ROAD RAINHAM GILLINGHAM KENT ME8 8JA ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS MAGEE / 08/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS MAGEE / 01/01/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O INDEPENDENT CONTRACTOR SERVICES LTD 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LA1 3SU UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS MAGEE / 05/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM GROUND FLOOR, 9 BELGRAVE ROAD VICTORIA LONDON SW1V 1QB

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ACCUCO LIMITED

View Document

12/04/1112 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME HARKER

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR LIAM NICHOLAS MAGEE

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR GRAEME RUSSELL HARKER

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAINDIRECT LIMITED

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAINDIRECT LIMITED / 29/03/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED ACCUCO LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY MAINSEC LIMITED

View Document

16/04/0816 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MAINDIRECT LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BALLIS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 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