G W (MANAGEMENT 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
24/06/2524 June 2025 Micro company accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM FIRST FLOOR 2 VICTORIA ROAD HARPENDEN HERTFORDSHIRE AL5 4EA

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/11/1624 November 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

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER GLENISTER / 02/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 02/10/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1 CHURCH SQUARE SECOND FLOOR LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM INVISION HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ASHLEYS COMPANY SERVICES LIMITED

View Document

28/10/0828 October 2008 SECRETARY APPOINTED MICHAEL GLENISTER

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: IN VISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: THE ASHLEY BUSINESS CENTRE STERLINGS BRIDGE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RE

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 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