WHEEL SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Joshua George Budding on 2021-02-26

View Document

05/11/215 November 2021 Director's details changed for Mr Joshua George Budding on 2021-11-01

View Document

22/09/2122 September 2021 Satisfaction of charge 036057770007 in full

View Document

15/01/1915 January 2019 RE-DIVIDEND TRANSFER SHARES 02/01/2019

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSONSCO 8 LIMITED

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEEL SOLUTIONS GROUP LIMITED

View Document

14/01/1914 January 2019 CESSATION OF ANSONSCO 8 LIMITED AS A PSC

View Document

14/01/1914 January 2019 CESSATION OF STEVEN JAMES BUDDING AS A PSC

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE PATRICIA BUDDING / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BUDDING / 18/06/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

18/10/1718 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036057770009

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GEORGE BUDDING / 04/04/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036057770008

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR JOSHUA GEORGE BUDDING

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 SAIL ADDRESS CREATED

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036057770007

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036057770006

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE PATRICIA DEAL / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BUDDING / 29/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/08/093 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 £ SR 10@1 25/04/06

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 £ SR 10@1 25/04/05

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 £ IC 80/70 25/04/04 £ SR 10@1=10

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 £ IC 90/80 25/04/03 £ SR 10@1=10

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: UNIT 3 CANAL VIEW BUSINESS PARK, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE WS15 1UY

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 £ IC 100/90 25/04/02 £ SR 10@1=10

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: SAXHAM IND ESTATE, SAXHAM BUSINESS PARK, LITTLE, SAXHAM, BURY ST. EDMUNDS, SUFFOLK IP28 6RZ

View Document

23/08/0123 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 53 ENTERPRISE DRIVE, STREETLY TRADING ESTATE, SUTTON COLDFIELD, WEST MIDLANDS B74 2DY

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 4YF

View Document

17/12/9817 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 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