WHO SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1716 March 2017 APPLICATION FOR STRIKING-OFF

View Document

16/08/1616 August 2016 PREVSHO FROM 31/01/2017 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
TELFORD ENTERPRISE HUB
HADLEY PARK EAST
TELFORD
TF1 6QJ

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
3 BROOK COTTAGES
POTSEETHING LANE OLDBURY
BRIDGNORTH
SHROPSHIRE
WV16 5EF

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
14 FARMLANDS ROAD
BRIDGNORTH
SHROPSHIRE
WV16 5AX
UNITED KINGDOM

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PITT / 17/12/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 24 SNOWFORD CLOSE SHIRLEY SOLIHULL WEST MIDLANDS B90 1DA UNITED KINGDOM

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PITT / 15/12/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PITT / 06/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 17 ST LUKES CLOSE SPRATTON NORTHAMPTON NORTHAMPTONSHIRE NN6 8HS UNITED KINGDOM

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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