I-WONDER SOLUTIONS GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Mark Stephen Ryder on 2023-08-29

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Raymond John Vincent on 2021-06-01

View Document

20/01/2320 January 2023 Change of details for Mr Stephen Christopher Young as a person with significant control on 2019-04-05

View Document

20/01/2320 January 2023 Change of details for Mrs Denise Jennifer Vincent as a person with significant control on 2021-06-01

View Document

20/01/2320 January 2023 Change of details for Mr Raymond John Vincent as a person with significant control on 2021-06-01

View Document

20/01/2320 January 2023 Director's details changed for Mr Stephen Christopher Young on 2019-04-05

View Document

20/01/2320 January 2023 Director's details changed for Mr Mark Stephen Ryder on 2021-03-26

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

09/02/219 February 2021 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

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/12/1911 December 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN VINCENT

View Document

30/07/1830 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER YOUNG

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE VINCENT

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM THE HAY BARN MANOR FARM DUMMER BASINGSTOKE HAMPSHIRE RG25 2AG UNITED KINGDOM

View Document

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

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN RYDER

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED I-WH NEWCO 2 LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MS DENISE VINCENT

View Document

03/05/173 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 127

View Document

03/05/173 May 2017 SECRETARY APPOINTED MS SHEILA DOHERTY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER YOUNG

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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