SOLUTIONS FOR COMMUNITIES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Joshua Muwanguzi as a director on 2023-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN AMANYIRE

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL NABWIRE

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR JOSHUA MUWANGUZI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE RAMRICH

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS IRENE RAMRICH / 12/06/2017

View Document

22/05/1922 May 2019 CESSATION OF IRENE RAMRICH AS A PSC

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MRS IRENE RAMRICH

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MR SOLOMON RAMRICH / 08/05/2019

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR SOLOMON RAMRICH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MAYANJA / 13/10/2015

View Document

04/08/164 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 24/08/15 NO MEMBER LIST

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 24/08/14 NO MEMBER LIST

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JOHN BOSCO AMANYIRE

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR SOLOMON RAMRICH

View Document

20/09/1320 September 2013 24/08/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1320 June 2013 ALTER ARTICLES 08/04/2013

View Document

20/06/1320 June 2013 ARTICLES OF ASSOCIATION

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS RACHAEL NABWIRE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE MAYANJA

View Document

21/09/1221 September 2012 24/08/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED WAY OF HOLINESS CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 FORM NE01 ACCEPTED

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MAYANJA / 24/08/2011

View Document

08/12/118 December 2011 24/08/11 NO MEMBER LIST

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 88 JEDBURGH ROAD LONDON E13 9LE UNITED KINGDOM

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED IRENE MAYANJA

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR SOLOMON MAYANJA

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED WAY OF HOLINESS LTD CERTIFICATE ISSUED ON 29/12/10

View Document

31/08/1031 August 2010 24/08/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 ARTICLES OF ASSOCIATION

View Document

28/06/1028 June 2010 ALTER ARTICLES 19/05/2010

View Document

28/06/1028 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON MAYANJA / 24/08/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / IRENE MAYANJA / 24/08/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 88 JEDBURGH ROAD PLAISTON LONDON ESSEX E13 9LE

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 219 WOODFORD AVENUE ILFORD ESSEX IG4 5LH

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 219 WOODFORD AVENUE ILFORD ESSEX IG1 5LH

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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