WRIGHTEOUS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Jean-Philippe Dominic Wright on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Jean-Philippe Dominic Wright as a person with significant control on 2024-01-04

View Document

10/01/2410 January 2024 Director's details changed for Mr William Thomas Wright on 2024-01-04

View Document

10/01/2410 January 2024 Change of details for Mr William Thomas Wright as a person with significant control on 2024-01-04

View Document

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

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

11/05/2111 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

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

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE DOMINIC WRIGHT / 01/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE DOMINIC WRIGHT / 29/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WRIGHT / 01/12/2016

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WRIGHT / 01/12/2016

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-PHILIPPE DOMINIC WRIGHT

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WRIGHT / 06/04/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE DOMINIC WRIGHT / 06/04/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WRIGHT / 06/04/2017

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 32 BEECH CLOSE FOLKESTONE KENT CT19 5TB

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

01/11/151 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WRIGHT / 01/01/2014

View Document

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS WRIGHT / 29/04/2014

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/11/131 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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