CHANGING WORLD SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to C/O Djh Chester City Military House 24 Castle Street Chester CH1 2DS on 2025-09-18 |
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
| 23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with updates |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-17 with updates |
| 23/11/2223 November 2022 | Change of share class name or designation |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-11-17 with updates |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 20/12/2120 December 2021 | Cessation of Swati Shah Wills as a person with significant control on 2021-06-21 |
| 16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
| 11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS SWATI SHAH WILLS / 17/11/2020 |
| 11/01/2111 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KEITH WILLS |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
| 02/12/152 December 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 4/5 LOVERIDGE MEWS LONDON NW6 2DP |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/11/1413 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/11/1324 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/11/1215 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
| 12/11/1112 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/12/108 December 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
| 07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH WILLS / 30/11/2009 |
| 07/12/107 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SWATI SHAH WILLS / 30/11/2009 |
| 07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATI SHAH WILLS / 30/11/2009 |
| 07/12/107 December 2010 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
| 24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM SILVERWOOD FOREST GLADE ROWLEDGE FARNHAM SURREY GU10 4DG ENGLAND |
| 24/02/1024 February 2010 | 02/02/10 STATEMENT OF CAPITAL GBP 100 |
| 10/11/0910 November 2009 | DIRECTOR APPOINTED MRS SWATI SHAH WILLS |
| 10/11/0910 November 2009 | SECRETARY APPOINTED MRS SWATI SHAH WILLS |
| 04/11/094 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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