WHITESTAR 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
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Registration of charge 040557050006, created on 2025-04-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Registered office address changed from Hjp, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr John English as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr John English on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Steven Leslie Bannell on 2024-05-28

View Document

30/04/2430 April 2024 Satisfaction of charge 040557050004 in full

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registration of charge 040557050005, created on 2023-04-27

View Document

05/04/235 April 2023 Satisfaction of charge 040557050003 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Director's details changed for Mr John English on 2021-12-03

View Document

01/02/221 February 2022 Change of details for Mr John English as a person with significant control on 2021-12-03

View Document

01/02/221 February 2022 Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Hjp, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/02/2116 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/01/198 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/12/1823 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR STEVEN LESLIE BANNELL

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN PAUL (SECRETARIES) LIMITED

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

13/04/1613 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040557050003

View Document

29/06/1529 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENGLISH / 22/08/2014

View Document

23/04/1423 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENGLISH / 01/01/2011

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENGLISH / 01/04/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENGLISH / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN PAUL (SECRETARIES) LIMITED / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 1A THE MALTINGS RAILWAY PLACE HERTFORD SG14 1JN

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 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