EW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Registration of charge 068097620002, created on 2024-10-07

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

31/03/2431 March 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Statement of capital on 2023-03-28

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

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

View Accounts

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Appointment of Mrs Helen Jayne Ruddock as a director on 2021-09-01

View Document

08/11/218 November 2021 Termination of appointment of Helen Jayne Ruddock as a director on 2021-09-01

View Document

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068097620001

View Document

14/04/2014 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068097620001

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

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

View Accounts

04/01/184 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 573.333

View Document

03/01/183 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 573.333

View Document

02/01/182 January 2018 ADOPT ARTICLES 08/12/2017

View Document

02/01/182 January 2018 ADOPT ARTICLES 08/12/2017

View Document

08/11/178 November 2017 ADOPT ARTICLES 22/12/2015

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM FENLAND HOUSE 18 CHURCH STREET GREAT HALE SLEAFORD LINCOLNSHIRE NG34 9LF

View Document

26/07/1726 July 2017 09/06/17 STATEMENT OF CAPITAL GBP 440.000

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 432.000

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDDOCK / 25/11/2015

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JAYNE RUDDOCK / 01/08/2015

View Document

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

View Accounts

07/09/157 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 430.000

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/06/1522 June 2015 ARTICLES OF ASSOCIATION

View Document

09/06/159 June 2015 ALTER ARTICLES 01/05/2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS HELEN JAYNE RUDDOCK

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS TRACY DAWN PHILLIPS

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS CHRISTINE ANN GOWER

View Document

22/04/1522 April 2015 ALTER ARTICLES 31/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 01/10/13 STATEMENT OF CAPITAL GBP 410

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Accounts

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 SUB-DIVISION 22/09/11

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDDOCK / 04/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GOWER / 04/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY PHILLIPS / 04/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILL / 04/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDDOCK / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY PHILLIPS / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOWER / 04/02/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR EW SOLUTIONS LIMITED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR STEPHEN HILL

View Document

17/10/0917 October 2009 ALTER ARTICLES

View Document

14/10/0914 October 2009 123 SET TO £10000

View Document

14/10/0914 October 2009 25/08/09 STATEMENT OF CAPITAL GBP 100

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TROY PHILLIPS / 29/09/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUDDOCK / 29/09/2009

View Document

13/10/0913 October 2009 CORPORATE DIRECTOR APPOINTED EW SOLUTIONS LIMITED

View Document

04/02/094 February 2009 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