WAYOUT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 94 OXLOW LANE DAGENHAM ESSEX RM9 5XD |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD ROBIUL ISLAM / 21/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD ROBIUL ISLAM / 21/05/2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 93 OLIVE ROAD LONDON E13 9PU ENGLAND |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/04/1523 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT B 89 GWENDOLINE AVENUE LONDON E13 0RE |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MD ROBIUL ISLAM / 01/03/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/03/1426 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/03/1122 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MD ROBIUL ISLAM / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | CURRSHO FROM 28/02/2010 TO 31/01/2010 |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM FLAT 8 89 GWENDOLINE AVENUE LONDON E13 0RE |
01/09/091 September 2009 | DIRECTOR APPOINTED MR MD ROBIUL ISLAM |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM SUITE 508 1 ALIE STREET LONDON E1 8DE UNITED KINGDOM |
20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR RAM SAHA |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY TRUE DYNAMIC & CO (UK) LTD |
More Company Information
Recently Viewed
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