WILLOW STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Registered office address changed from Pick Hill Mushroom Farm Pick Hill Upshire Waltham Abbey EN9 3LE to Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH on 2024-03-20 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Termination of appointment of Sara Margaret Anne Harrison as a director on 2023-03-22 |
13/03/2313 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
23/04/2123 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE GRACIE SALLY GRAY / 10/06/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA MARGARET ANNE HARRISON / 12/06/2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE GRACIE SALLY GARY / 11/06/2014 |
29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOPPING |
11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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