WALSINGHAM SUPPORT COMMUNITY SOLUTIONS

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ England to 4/4a Bloomsbury Square London WC1A 2RP on 2024-01-25

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Mrs Nicola Ellen Craig as a director on 2023-05-10

View Document

09/05/239 May 2023 Termination of appointment of Paul James Macdonald as a director on 2023-04-20

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Paul Snell as a secretary on 2022-09-29

View Document

03/10/223 October 2022 Appointment of Ms Holly Anne Spiers as a secretary on 2022-09-29

View Document

15/09/2215 September 2022 Termination of appointment of Nicola Ellen Craig as a director on 2022-09-10

View Document

26/01/2226 January 2022 Full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Appointment of Mrs Helena Jane Hutchinson as a director on 2021-07-06

View Document

05/10/215 October 2021 Termination of appointment of Raakhi Patel as a director on 2021-10-04

View Document

21/07/2121 July 2021 Appointment of Mr Damian Joseph Bridgeman as a director on 2021-07-06

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOYCE

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOPER

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MADELINE THOMSON

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR PAUL SNELL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY JAMES WILKINS

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE DYER

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR PAUL JAMES MACDONALD

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LAW

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GEORGE STEPHEN COOPER

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER BOYCE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR MARTIN JOHN DOWNES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILKINS / 08/06/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SNELL

View Document

02/01/182 January 2018 ADOPT ARTICLES 19/12/2017

View Document

02/01/182 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR JAMES WILKINS

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH

View Document

07/08/177 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MS JULIE ANN DYER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR JONATHAN DUNCAN ADAMS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS VICTORIA LOUISE SMITH

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS CHRISTINA MARIA LAW

View Document

03/04/173 April 2017 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