WILLIAMS LOGISTICAL SOLUTIONS LTD

Executive Summary

Williams Logistical Solutions Ltd currently faces high solvency and liquidity risks, with substantial negative net assets and working capital deficits persisting over multiple years. While the company remains compliant with filings and shows some operational activity, its heavy reliance on director loans and declining employee base raise concerns about sustainable business operations. Further due diligence should focus on debtor quality, director loan terms, and management’s recovery strategies to better understand the company’s financial stability.

View Full Analysis Report →
Company Documents

DateDescription
13/08/2513 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of John William Alan Miller as a person with significant control on 2025-01-31

View Document

13/08/2513 August 2025 NewCessation of Liza Whitmore as a person with significant control on 2025-01-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

13/08/2513 August 2025 NewNotification of a person with significant control statement

View Document

11/08/2511 August 2025 NewTermination of appointment of Liza Whitmore as a director on 2025-01-06

View Document

11/08/2511 August 2025 NewAppointment of Mr John William Alan Miller as a director on 2025-01-06

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

29/10/2429 October 2024 Change of details for Mrs Liza Whitmore as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Director's details changed for Mrs Liza Whitmore on 2024-10-25

View Document

08/04/248 April 2024 Certificate of change of name

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-01-30

View Document

29/11/2329 November 2023 Registered office address changed from Unit 3B Old Mill Lane Aylesford Maidstone Kent ME20 7DT United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-11-29

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

01/02/231 February 2023 Termination of appointment of Brandon Williams as a director on 2022-01-29

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

20/12/2220 December 2022 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Unit 3B Old Mill Lane Aylesford Maidstone Kent ME20 7DT on 2022-12-20

View Document

03/11/223 November 2022 Registered office address changed from Unit 3B Old Mill Lane Aylesford Maidstone Kent ME20 7DT United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2022-11-03

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

10/02/2210 February 2022 Cessation of Brandon Williams as a person with significant control on 2022-01-29

View Document

10/02/2210 February 2022 Notification of Liza Whitmore as a person with significant control on 2022-01-29

View Document

07/12/217 December 2021 Appointment of Ms Liza Whitmore as a director on 2021-12-01

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-01-29 with updates

View Document

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

View Accounts

30/01/2030 January 2020 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