W D SOLUTIONS LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

24/01/2424 January 2024 Registered office address changed from Unit 1 Crouch House Road Edenbridge TN8 5LF England to Unit 1 Breezehurst Farm Crouch House Road Edenbridge TN8 5LF on 2024-01-24

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-02-28

View Document

18/01/2418 January 2024 Appointment of Mr Gary Ayscough as a director on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Ismet Medi as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from Shop Front 376 Caledonian Road London N1 1DY England to Unit 1 Crouch House Road Edenbridge TN8 5LF on 2024-01-18

View Document

18/01/2418 January 2024 Notification of Gary Ayscough as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Ismet Medi as a director on 2024-01-18

View Document

03/10/233 October 2023 Termination of appointment of Christopher John Adams as a director on 2023-10-03

View Document

25/05/2325 May 2023 Registered office address changed from 12B Woodside Lane London N12 8RB England to Shop Front 376 Caledonian Road London N1 1DY on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Christopher John Adams as a director on 2023-05-20

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

20/05/2320 May 2023 Registered office address changed from 12B Woodside Lane London N12 8RB England to 376 (Shop Front) Caledonian Road London N1 1DY on 2023-05-20

View Document

20/05/2320 May 2023 Change of details for Mr Ismet Medi as a person with significant control on 2023-05-20

View Document

20/05/2320 May 2023 Director's details changed for Mr Ismet Medi on 2023-05-20

View Document

20/05/2320 May 2023 Registered office address changed from 376 (Shop Front) Caledonian Road London N1 1DY England to 12B Woodside Lane London N12 8RB on 2023-05-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from Flat 1B Fraser Regnart Court Southampton Road London NW5 4HU England to 12B Woodside Lane London N12 8RB on 2023-01-19

View Document

19/01/2319 January 2023 Notification of Ismet Medi as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Ismet Medi as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of John Massey as a director on 2023-01-19

View Document

19/01/2319 January 2023 Cessation of John Massey as a person with significant control on 2023-01-19

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

16/12/2216 December 2022 Registered office address changed from Suite 1510 Unit 3a 34-35 Hatton Garden London EC1N 8DX to Flat 1B Fraser Regnart Court Southampton Road London NW5 4HU on 2022-12-16

View Document

01/12/221 December 2022 Appointment of Mr John Massey as a director on 2022-12-01

View Document

01/12/221 December 2022 Cessation of James Cauley as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of John Massey as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of James Cauley as a director on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

23/11/2223 November 2022 Termination of appointment of Jack Mcgrath as a director on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Jack Mcgrath as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Notification of James Cauley as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr James Cauley as a director on 2022-11-23

View Document

25/02/2225 February 2022 Incorporation

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