WHITE TULIP SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE MICHAEL / 23/06/2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
111 THE MYRKE
DATCHET
SLOUGH
BERKSHIRE
SL3 9AD

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN MACDONALD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM C/O SOUTHSIDE ACCOUNTANTS THE GENERATOR BUSINESS CENTRE 95 MILES ROAD MITCHAM SURREY CR4 3FH ENGLAND

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE MICHAEL / 24/02/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MS LYNN MACDONALD

View Document

29/12/1129 December 2011 29/12/11 STATEMENT OF CAPITAL GBP 2

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM C/O SOUTHSIDE ACCOUNTANTS THE GENERATOR BUSINESS CENTRE OFFICE 20 95 MILES ROAD MITCHAM SURREY CR4 3FH UNITED KINGDOM

View Document

23/09/1023 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE MICHAEL / 21/08/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 98 SMITHWOOD CLOSE LONDON SW19 6JH

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information