WTW SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/09/1516 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE NORRIE |
03/09/153 September 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
03/09/153 September 2015 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
21/06/1321 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 34 HOSACK ROAD LONDON SW17 7QP ENGLAND |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET NORRIE / 14/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WALSH / 14/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/06/1116 June 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
15/06/1115 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
15/06/1115 June 2011 | SAIL ADDRESS CREATED |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
11/04/1111 April 2011 | 05/04/11 STATEMENT OF CAPITAL GBP 10 |
08/04/118 April 2011 | DIRECTOR APPOINTED MRS CAROLINE MARGARET NORRIE |
05/04/115 April 2011 | 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