NORWOOD SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Registration of charge 063826700001, created on 2025-07-16 |
| 15/07/2515 July 2025 | Registered office address changed from 81 Otley Old Road Leeds LS16 6HG to 6 Heath Mount Road Brighouse HD6 3RS on 2025-07-15 |
| 24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 10/10/2210 October 2022 | Termination of appointment of Annella Francis Thompson as a secretary on 2022-09-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 22/10/1522 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/10/1420 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 24/10/1324 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 24/10/1224 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 06/06/126 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 04/11/114 November 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 04/11/114 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANNELLA FRANCIS BRADSHAW / 20/11/2010 |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 23/10/1023 October 2010 | REGISTERED OFFICE CHANGED ON 23/10/2010 FROM 6 HEATH MOUNT ROAD BRIGHOUSE WEST YORKSHIRE HD6 3RS UNITED KINGDOM |
| 23/10/1023 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MILNES THOMPSON / 11/06/2010 |
| 23/10/1023 October 2010 | REGISTERED OFFICE CHANGED ON 23/10/2010 FROM 81 OTLEY OLD ROAD LEEDS LS16 6HG UNITED KINGDOM |
| 23/10/1023 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 05/01/105 January 2010 | Annual return made up to 26 September 2009 with full list of shareholders |
| 05/01/105 January 2010 | SECRETARY APPOINTED MISS ANNELLA FRANCIS BRADSHAW |
| 22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY MELANIE HARTLEY |
| 22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM LYNDHURST, VILLAGE STREET NORWOOD GREEN HALIFAX WEST YORKSHIRE HX3 8QG |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 09/12/089 December 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 26/09/0726 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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