WHITE TIGER 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
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MEEKS / 02/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEEKS / 02/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEEKS / 02/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 45 CRANESBILL DRIVE BICESTER OXFORDSHIRE OX26 3ZF UNITED KINGDOM

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MEEKS / 02/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 46 WOODLANDS AVENUE HANWOOD SHREWSBURY SHROPSHIRE SY5 8NG

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN MEEKS / 21/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 45 CRANESBILL DRIVE BICESTER OXFORDSHIRE OX26 3ZF UNITED KINGDOM

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 46 WOODLANDS AVENUE HANWOOD SHREWSBURY SHROPSHIRE SY5 8NG

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN MEEKS / 16/02/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN MEEKS / 10/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEEKS / 10/03/2014

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN MEEKS / 25/05/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEEKS / 25/05/2012

View Document

14/03/1214 March 2012 20/02/12 NO CHANGES

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEEKS / 13/11/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN MEEKS / 16/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 COMPANY NAME CHANGED WT IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

20/02/0820 February 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