WICKED SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 22/10/14 STATEMENT OF CAPITAL GBP 11

View Document

14/12/1514 December 2015 22/10/14 STATEMENT OF CAPITAL GBP 11

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 20/10/12 NO CHANGES

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED RICHARD JOHN BRYANT

View Document

02/03/112 March 2011 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM C/O C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 2 GREENDALE SHOPPING CENTRE DRONFIELD DERBYSHIRE S18 2LJ UNITED KINGDOM

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

03/11/103 November 2010 COMPANY NAME CHANGED TIGER LILY HAIR AND BEAUTY LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

20/10/1020 October 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