WWW SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

29/10/2229 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

02/10/212 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

29/08/2029 August 2020 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RODRIGUES / 27/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

15/08/2015 August 2020 DIRECTOR APPOINTED MR NIGEL JOHN RODRIGUES

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RODRIGUES

View Document

15/08/2015 August 2020 CESSATION OF CHRISTINA JANET RODRIGUES AS A PSC

View Document

15/08/2015 August 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN RODRIGUES / 14/08/2020

View Document

15/08/2015 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN RODRIGUES

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RODRIGUES / 14/08/2020

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 114 DRYSDALE AVENUE NORTH CHINGFORD LONDON E4 7PE

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/02/149 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA RODRIGUES / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: UNIT 30 THE OLD WOODYARD HALL DRIVE HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

12/08/0212 August 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED NNCLC LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 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