WHY BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

19/05/2419 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Change of details for Mr Simon John Kevan as a person with significant control on 2023-07-22

View Document

02/08/232 August 2023 Director's details changed for Mr Simon John Kevan on 2023-07-22

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 COMPANY NAME CHANGED DORISA CONCIERGE LTD CERTIFICATE ISSUED ON 23/07/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED WHY BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/06/20

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN KEVAN / 10/07/2018

View Document

11/08/1811 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN KEVAN / 10/07/2018

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN KEVAN

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE FELLA

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM UNIT 1 PARK VIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN KEVAN / 01/01/2014

View Document

27/04/1427 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

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

View Accounts

19/07/1319 July 2013 COMPANY NAME CHANGED PULSAR BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/13

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 46 THE CALLS LEEDS LS2 7EY UNITED KINGDOM

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Accounts

30/06/1230 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BATTLE

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLA / 13/08/2010

View Document

01/10/101 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 4

View Document

01/10/101 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW UK

View Document

13/08/0913 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document


More Company Information