WAY AHEAD HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Troy Joseph Robinson as a director on 2025-08-07

View Document

17/06/2517 June 2025 Director's details changed for Mrs Angela Joy Dupont on 2024-09-09

View Document

16/06/2516 June 2025 Appointment of Mrs Eve Frances Mitchell as a director on 2025-06-03

View Document

28/03/2528 March 2025 Registration of charge 105499320002, created on 2025-03-25

View Document

24/02/2524 February 2025 Satisfaction of charge 105499320001 in full

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr Jonathan Palmer as a director on 2024-10-16

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/08/2428 August 2024 Termination of appointment of James Alexander Pearson as a director on 2024-08-16

View Document

14/06/2414 June 2024 Termination of appointment of Richard Peter Ring as a director on 2024-05-31

View Document

02/05/242 May 2024 Appointment of Mr Rupert Douglas Sanderson as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Elizabeth Jane Robb as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Philip St Lawrence King as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Ian Richard Green as a director on 2024-05-01

View Document

06/02/246 February 2024 Termination of appointment of Gary Spencer Ridewood as a director on 2024-01-31

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/11/2315 November 2023 Appointment of Mr Christopher John Wall as a secretary on 2023-10-26

View Document

15/11/2315 November 2023 Appointment of Mr Christopher John Wall as a director on 2023-10-26

View Document

15/11/2315 November 2023 Appointment of Mr James Alexander Pearson as a director on 2023-10-26

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Nicola Marie Kelly as a director on 2022-08-31

View Document

26/11/2126 November 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

11/11/2111 November 2021 Appointment of Mrs Nicola Marie Kelly as a director on 2021-10-25

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

19/03/2119 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

18/12/2018 December 2020 SECOND FILING OF AP01 FOR MR RICHARD LEE SMITH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF PAMELA DOROTHY SMITH AS A PSC

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105499320001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

26/02/1926 February 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

31/01/1931 January 2019 12/09/17 STATEMENT OF CAPITAL GBP 100.0

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SMITH / 04/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE SMITH / 04/01/2018

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE SMITH

View Document

23/10/1723 October 2017 CESSATION OF CAROL EVANS AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA DOROTHY SMITH

View Document

14/06/1714 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 384100

View Document

14/06/1714 June 2017 SUB-DIVISION 12/05/17

View Document

24/05/1724 May 2017 ADOPT ARTICLES 12/05/2017

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR RICHARD LEE SMITH

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED PAMELA DOROTHY SMITH

View Document

05/01/175 January 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
Recently Viewed
  • ICARUS X LIMITED


  • 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