WILSDEN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
03/02/253 February 2025 | Appointment of a voluntary liquidator |
03/02/253 February 2025 | Statement of affairs |
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 |
03/02/253 February 2025 | Resolutions |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Cessation of Sara Sufyan as a person with significant control on 2023-12-20 |
21/05/2421 May 2024 | Notification of Ammar Aijaz as a person with significant control on 2023-12-20 |
21/05/2421 May 2024 | Appointment of Mr Ammar Aijaz as a director on 2023-12-20 |
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 |
21/05/2421 May 2024 | Termination of appointment of Sara Sufyan as a director on 2023-12-20 |
15/03/2415 March 2024 | Notification of Sara Sufyan as a person with significant control on 2023-01-01 |
15/03/2415 March 2024 | Cessation of Ammar Aijaz as a person with significant control on 2023-01-01 |
15/03/2415 March 2024 | Appointment of Mrs Sara Sufyan as a director on 2023-01-01 |
15/03/2415 March 2024 | Termination of appointment of Ammar Aijaz as a director on 2023-01-01 |
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 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
04/01/244 January 2024 | Total exemption full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Confirmation statement made on 2023-07-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-12-30 |
26/03/2226 March 2022 | Change of details for Mr Ammar Aijaz as a person with significant control on 2022-03-26 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2020-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
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 |
20/10/2120 October 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
20/07/2120 July 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with updates |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-11 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
06/04/206 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
11/03/2011 March 2020 | PREVSHO FROM 31/03/2020 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/05/196 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AIJAZ / 01/01/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE BD8 8JY ENGLAND |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/04/1727 April 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR ENGLAND |
03/03/163 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
02/03/162 March 2016 | SAIL ADDRESS CREATED |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR ENGLAND |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 SAGE STREET 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR |
05/11/155 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AIJAZ / 01/01/2015 |
26/10/1426 October 2014 | REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 9 RETFORD PLACE BRADFORD BD7 1RL ENGLAND |
05/02/145 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILSDEN SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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