GARWOOD SOLUTIONS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Director's details changed for Simon England on 2025-03-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

18/03/2518 March 2025 Change of details for Simon England as a person with significant control on 2025-03-01

View Document

17/02/2517 February 2025 Appointment of Mr Paul Lines as a director on 2025-02-07

View Document

17/02/2517 February 2025 Particulars of variation of rights attached to shares

View Document

17/02/2517 February 2025 Change of share class name or designation

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

17/02/2517 February 2025 Appointment of Mr John Leslie Howard as a director on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Purchase of own shares.

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-12-03

View Document

13/12/2413 December 2024 Cessation of Nicholas John Golding as a person with significant control on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Nicholas John Golding as a director on 2024-12-03

View Document

19/07/2419 July 2024 Cancellation of shares. Statement of capital on 2024-07-12

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Director's details changed for Mr Robert Charles Garner on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Simon England on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-19

View Document

04/01/224 January 2022 Termination of appointment of Stuart Andrew Gallie as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Nicholas John Golding as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/04/1919 April 2019 01/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1915 April 2019 01/02/19 STATEMENT OF CAPITAL GBP 700.00

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GALLIE

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED SIMON ENGLAND

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ENGLAND

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED STUART ANDREW GALLIE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/03/1813 March 2018 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