WHITAKER SOLUTIONS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Director's details changed for Mr Simon Whitaker on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Natasha Whitaker on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mrs Natasha Whitaker as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Simon Whitaker as a person with significant control on 2025-03-26

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Registered office address changed from 88 Lucerne Avenue Bicester OX26 3EL United Kingdom to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS NATASHA WHITAKER / 01/10/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WHITAKER / 01/10/2018

View Document

02/10/182 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 200

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS NATASHA WHITAKER

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA WHITAKER

View Document

28/09/1828 September 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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