WOLLOP SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Change of details for Mr Stephen Antony Powell as a person with significant control on 2021-04-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/12/243 December 2024 Notification of Debra Louise Powell as a person with significant control on 2021-04-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 26 CHEAPSIDE WAKEFIELD WEST YORKSHIRE WF1 2TF

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY POWELL / 08/07/2015

View Document

08/01/168 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 4 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

08/05/158 May 2015 COMPANY RESTORED ON 08/05/2015

View Document

08/05/158 May 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY POWELL / 30/11/2010

View Document

24/02/1124 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTONY POWELL / 30/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTONY POWELL / 30/11/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR DALE CUMMING

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0728 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: AMY JOHNSON HOUSE, 15 CHERRY ORCHARD ROAD, CROYDON, SURREY CR0 6BU

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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