WALSH CREATIVE 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
02/09/252 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-26

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIANNE WALSH

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

05/10/205 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HP2 5HD ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR BEN WALSH / 13/05/2019

View Document

15/07/1915 July 2019 CESSATION OF SIANNE LOUISE WALSH AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WALSH

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR EDWARD WALSH

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED SLW LEGAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 4 ST. MARKS ROAD ST. MARKS ROAD HENLEY-ON-THAMES RG9 1LJ ENGLAND

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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