WORTHY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HUDSON / 07/01/2020 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON LEE MCNULTY |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | DIRECTOR APPOINTED MISS CLAIRE HUDSON |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEE MCNULTY / 05/01/2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEE MCNULTY / 05/01/2016 |
06/07/156 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/08/1422 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEE MCNULTY / 22/08/2014 |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM FLAT 21 NORMANDY COURT WEST PARADE WORTHING BN11 3QY |
07/07/147 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/07/138 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEE MCNULTY / 20/06/2013 |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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