WILSDEN SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

03/02/253 February 2025 Appointment of a voluntary liquidator

View Document

03/02/253 February 2025 Statement of affairs

View Document

03/02/253 February 2025 Registered office address changed from 73 Regency Court Bradford BD8 9EX BD8 9EX United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-02-03

View Document

03/02/253 February 2025 Resolutions

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Cessation of Sara Sufyan as a person with significant control on 2023-12-20

View Document

21/05/2421 May 2024 Notification of Ammar Aijaz as a person with significant control on 2023-12-20

View Document

21/05/2421 May 2024 Appointment of Mr Ammar Aijaz as a director on 2023-12-20

View Document

21/05/2421 May 2024 Registered office address changed from Suit 7, Calder House Calder Vale Road Wakefield WF1 5PE England to 73 Regency Court Bradford BD8 9EX BD8 9EX on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Sara Sufyan as a director on 2023-12-20

View Document

15/03/2415 March 2024 Notification of Sara Sufyan as a person with significant control on 2023-01-01

View Document

15/03/2415 March 2024 Cessation of Ammar Aijaz as a person with significant control on 2023-01-01

View Document

15/03/2415 March 2024 Appointment of Mrs Sara Sufyan as a director on 2023-01-01

View Document

15/03/2415 March 2024 Termination of appointment of Ammar Aijaz as a director on 2023-01-01

View Document

15/03/2415 March 2024 Registered office address changed from 73 Regency Court Bradford West Yorshire BD8 9EX England to Suit 7, Calder House Calder Vale Road Wakefield WF1 5PE on 2024-03-15

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

26/03/2226 March 2022 Change of details for Mr Ammar Aijaz as a person with significant control on 2022-03-26

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/12/2114 December 2021 Registered office address changed from Try Mills 237 Thornton Road First Floor Office, Block C Bradford West Yorkhshire BD1 2JS England to 73 Regency Court Bradford West Yorshire BD8 9EX on 2021-12-14

View Document

20/10/2120 October 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

06/04/206 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AIJAZ / 01/01/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE BD8 8JY ENGLAND

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR ENGLAND

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SAIL ADDRESS CREATED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR ENGLAND

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 SAGE STREET 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR

View Document

05/11/155 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AIJAZ / 01/01/2015

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 9 RETFORD PLACE BRADFORD BD7 1RL ENGLAND

View Document

05/02/145 February 2014 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