WHO AND Y? LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Registered office address changed from 11 Beta Terrace West Road Ipswich Suffolk IP3 9FE England to Office 32 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2023-09-04

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA WHITE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM THE MANOR HOUSE 10 ST MARGARETS GREEN IPSWICH SUFFOLK IP4 2BS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MATTHEW BOLTON / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW BOLTON / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 ADOPT ARTICLES 01/02/2014

View Document

26/02/1426 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 100.00

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS GEMMA WHITE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 25

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL LEVERETT

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITEHEAD

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELSA CHESHIRE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED POULSEN SELLECK LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW BOLTON / 23/01/2013

View Document

09/02/139 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MATTHEW BOLTON / 23/01/2013

View Document

09/02/139 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEVERETT / 23/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PIERS WHITEHEAD / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEVERETT / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW BOLTON / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSA CHESHIRE / 02/02/2010

View Document

31/10/0931 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WHITEHEAD / 06/06/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WHITEHEAD / 21/03/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: ELECTRIC HOUSE, LLOYDS AVENUE IPSWICH SUFFOLK IP1 3HZ

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information