WEATHERHAVEN GLOBAL 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
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

22/08/2422 August 2024 Registration of charge 066669790003, created on 2024-08-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Appointment of Elias Nohra as a director on 2021-09-15

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED DR SUSANNAH ELIZABETH KIRK

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 17/07/19 STATEMENT OF CAPITAL GBP 200

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066669790001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 07/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN ROGERS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CASTELLI

View Document

22/10/1522 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ROGERS / 27/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 ST MARY'S STREET ROSS ON WYE HEREFORDSHIRE HR9 5HT

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ROGERS / 27/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRK / 01/07/2014

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLEN VICTOR THORNE / 07/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RENATO CASTELLI / 07/08/2013

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 AUDITOR'S RESIGNATION

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ROGERS / 18/02/2011

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ROGERS / 18/02/2010

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED JAMES KIRK

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RENATO CASTELLI / 07/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ROGERS / 07/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN VICTOR THORNE / 07/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURRSHO FROM 31/08/2009 TO 31/12/2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED GLEN VICTOR THORNE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED RAYMOND RENATO CASTELLI

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY APPOINTED IAN CHRISTOPHER ROGERS

View Document

07/08/087 August 2008 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