21ST SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/04/252 April 2025 Director's details changed for Mr Steven Waggott on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Steven Waggott as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Margaret Waggott on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mrs Margaret Waggott as a person with significant control on 2025-04-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WAGGOTT / 15/12/2015

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAGGOTT / 15/12/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WAGGOTT / 18/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM DALE COTTAGE WOODLANDS ROAD BICKLEY PARK BROMLEY KENT BR1 2AR

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY WIG & PEN SERVICES LIMITED

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM TENISON HOUSE TWEEDY ROAD BROMLEY KENT BR1 3NF

View Document

08/03/118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MARGARET WAGGOTT

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUMMERS

View Document

04/08/104 August 2010 COMPANY NAME CHANGED W & P NEWCO (438) LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

26/07/1026 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 DIRECTOR APPOINTED STEVEN WAGGOTT

View Document

19/02/1019 February 2010 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