MORWELLHAM SOLUTIONS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

09/11/229 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Cessation of Luke Gillon as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Registered office address changed from 33 Windsor Road Sunbury-on-Thames TW16 7QY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Luke Gillon as a director on 2022-08-31

View Document

16/09/2216 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31

View Document

16/09/2216 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR IOAN MIFTODE

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 272A HILLMORTON ROAD RUGBY CV22 5BW UNITED KINGDOM

View Document

07/08/207 August 2020 CESSATION OF IOAN MIFTODE AS A PSC

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR LUKE GILLON

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE GILLON

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FERARU

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN MIFTODE

View Document

12/12/1912 December 2019 CESSATION OF DANIEL FERARU AS A PSC

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR IOAN MIFTODE

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 102 MAYFAIR AVENUE ILFORD IG1 3DH ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DANIEL FERARU

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FERARU

View Document

15/08/1915 August 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CESSATION OF ADELE ARNOTT AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADELE ARNOTT

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

18/10/1718 October 2017 CESSATION OF RICHARD MCINDOE AS A PSC

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE ARNOTT

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MISS ADELE ARNOTT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCINDOE

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 9 PARKWOOD CRESCENT NOTTINGHAM NG5 4EA UNITED KINGDOM

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED RICHARD MCINDOE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ALI

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 37 THE ALDERS HOUNSLOW TW5 0HP UNITED KINGDOM

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MOHAMED ALI

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 21 YARWELL SQUARE NORTHAMPTON NN4 9RP UNITED KINGDOM

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR STANISLAV JAROVOI

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DALE FORSYTH

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED STANISLAV JAROVOI

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACK MONTGOMERY

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DALE FORSYTH

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED JACK MONTGOMERY

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/09/1418 September 2014 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