WHITEBRIDGE SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal 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

18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Registration of charge 071816460004, created on 2024-05-16

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

26/09/2326 September 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

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

01/12/211 December 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

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GRAY FACEY / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COLLIER / 14/03/2019

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM JAMES COWPER KRESTON WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLIER / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FACEY / 09/04/2015

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ALTER ARTICLES 05/03/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 100050

View Document

09/09/139 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/139 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 100050

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071816460003

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071816460002

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071816460001

View Document

05/06/135 June 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FACEY / 10/01/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 ADOPT ARTICLES 19/09/2012

View Document

20/04/1220 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLIER / 01/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLIER / 07/09/2011

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 50

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 63

View Document

04/07/114 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

02/06/112 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLIER / 11/04/2011

View Document

25/02/1125 February 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

13/09/1013 September 2010 08/05/10 STATEMENT OF CAPITAL GBP 50

View Document

13/09/1013 September 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE FACEY

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR ROBERT COLLIER

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR RUSSELL FACEY

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB ENGLAND

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HATRA -LOG LTD


  • 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