WIMBORNE SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 Application to strike the company off the register

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

15/02/2515 February 2025 Registered office address changed from 9 Gannet Close Lordswood, Southampton Southampton Hampshire SO16 8ET United Kingdom to 9 Gannet Close Southampton SO16 8ET on 2025-02-15

View Document

03/02/253 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/06/239 June 2023 Director's details changed for Mr Timothy James Baston on 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

12/07/2112 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ST CLAIR BASTON / 07/07/2021

View Document

07/07/217 July 2021 REGISTERED OFFICE CHANGED ON 07/07/2021 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/217 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES ST CLAIR BASTON

View Document

07/07/217 July 2021 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

07/07/217 July 2021 CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES

View Document

07/07/217 July 2021 DIRECTOR APPOINTED MR TIMOTHY JAMES ST CLAIR BASTON

View Document

07/07/217 July 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/01/2128 January 2021 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