GWP SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

19/12/2419 December 2024 Appointment of Mrs Gemma Joanne Powell as a secretary on 2024-03-01

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Satisfaction of charge 079387760001 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Glenn William Scott Powell on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Glenn William Scott Powell as a person with significant control on 2024-02-05

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

22/06/2322 June 2023 Sub-division of shares on 2023-06-02

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

21/06/2321 June 2023 Particulars of variation of rights attached to shares

View Document

03/04/233 April 2023 Registered office address changed from Unit C2 Skylon Court Rotherwas Hereford Herefordshire HR2 6JS England to Shell Store Canary Drive Skylon Park Hereford Herefordshire HR2 6SR on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/01/237 January 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Registration of charge 079387760001, created on 2022-04-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

03/12/213 December 2021 Registered office address changed from The Showrooms Hagley Bartestree Herefordshire HR1 4BX England to Unit C2 Skylon Court Rotherwas Hereford Herefordshire HR2 6JS on 2021-12-03

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WILLIAM SCOTT POWELL / 08/01/2019

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN WILLIAM SCOTT POWELL / 08/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WILLIAM SCOTT POWELL / 08/01/2019

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM OFFICE 23, RURAL ENTERPRISE CENTRE ROTHERWAS INDUSTRIAL ESTATE HOLME LACY ROAD HEREFORD HEREFORDSHIRE HR2 6FE ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM OFFICE 38, RURAL ENTERPRISE CENTRE ROTHERWAS INDUSTRIAL ESTATE HOLME LACY ROAD HEREFORD HEREFORDSHIRE HR2 6FE ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM OFFICE 4, RURAL ENTERPRISE CENTRE ROTHERWAS INDUSTRIAL ESTATE HOLME LACY ROAD HEREFORD HEREFORDSHIRE HR2 6FE ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DERBYSHIRE DE21 4BJ

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM OFFICE 4 ROTHERWAS INDUSTRIAL ESTATE HOLME LACY ROAD HEREFORD HEREFORDSHIRE HR2 6FE ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 07/02/15 NO CHANGES

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O GLENN POWELL ROSE COTTAGE KNAPP LANE LEDBURY HEREFORDSHIRE HR8 1JD UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 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