WAITING LIST 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
27/01/2527 January 2025 Confirmation statement made on 2024-10-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-12 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR SUDIPTA DE CARPENTIER

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER DE CARPENTIER / 12/09/2018

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GEOFFREY SMITH / 06/01/2016

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GEOFFREY SMITH / 23/11/2015

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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