WARRANTY SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

07/08/257 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/01/253 January 2025 Appointment of Mr Keith Andrew Pipe as a director on 2025-01-02

View Document

03/01/253 January 2025 Termination of appointment of Neil Timothy Monks as a director on 2024-12-09

View Document

02/01/252 January 2025 Termination of appointment of Peter Stacey Molyneux Jacob as a director on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Peter Stacey Molyneux Jacob as a person with significant control on 2024-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Appointment of Mr Neil Timothy Monks as a director on 2024-01-01

View Document

31/01/2431 January 2024 Termination of appointment of Sarah Jane Clarkson as a director on 2024-01-05

View Document

29/08/2329 August 2023 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 2023-08-24

View Document

29/08/2329 August 2023 Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Director's details changed for Mrs Stephanie Rachael Newbery on 2023-08-24

View Document

25/08/2325 August 2023 Registered office address changed from Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to First Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mrs Lisa Casey on 2023-08-24

View Document

25/08/2325 August 2023 Director's details changed for Mr John Colinswood on 2023-08-24

View Document

25/08/2325 August 2023 Director's details changed for Mrs Sarah Jane Clarkson on 2023-08-24

View Document

25/08/2325 August 2023 Change of details for Mr John Colinswood as a person with significant control on 2023-08-24

View Document

17/08/2317 August 2023 Notification of Peter Stacey Molyneux Jacob as a person with significant control on 2022-04-27

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

01/08/231 August 2023 Termination of appointment of Ashley Peter Higgins as a director on 2023-07-31

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2322 February 2023 Appointment of Mrs Lisa Casey as a director on 2023-02-22

View Document

04/05/224 May 2022 Notification of John Colinswood as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Cessation of Stephanie Rachael Newbery as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Cessation of Peter Stacey Molyneux Jacob as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Mrs Stephanie Rachael Newbery on 2022-01-14

View Document

28/03/2228 March 2022 Change of details for Mrs Stephanie Rachael Newbery as a person with significant control on 2022-01-14

View Document

03/03/223 March 2022 Appointment of Mr John Colinswood as a director on 2022-03-01

View Document

10/01/2210 January 2022 Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 2021-11-08

View Document

10/01/2210 January 2022 Notification of Stephanie Rachael Newbery as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

16/07/2116 July 2021 Director's details changed for Ms Stephanie Rachael Newbery on 2021-07-16

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with updates

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