WEDDING LIST SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Ben John Ellis on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Anne-Marie Gabriella Jenkins on 2025-04-02

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Registered office address changed from 80-82 Glentham Road Barnes London SW13 9JJ England to The Metro Building the Metro Building 1 Butterwick London W6 8DL on 2024-07-30

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Ben John Ellis as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Charlotte Clare Maby as a director on 2024-04-18

View Document

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

View Accounts

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Satisfaction of charge 025194950002 in full

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

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

View Accounts

12/07/2112 July 2021 Change of details for The Cambium Group Uk Holdings Limited as a person with significant control on 2021-07-05

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

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

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / WLS HOLDINGS LTD / 03/09/2020

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MRS PRUDENCE JOANNA LEARY

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WEAVER

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CHANNON

View Document

06/08/196 August 2019 CESSATION OF GARY ANDREW CHANNON AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WLS HOLDINGS LTD

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS CHARLOTTE CLARE MABY

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR SIMON DAVID WEAVER

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE GABRIELLA JENKINS / 12/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEDEF CHANNON

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 171 FULHAM ROAD LONDON SW3 6JW

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

18/08/1518 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SCOTT CHANNON / 17/08/2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS SEDEF CHANNON

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 07/03/15 STATEMENT OF CAPITAL GBP 2000400

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM MIDLAND BUILDINGS 19A BRIGGATE SHIPLEY BRADFORD WEST YORKSHIRE BD17 7BP ENGLAND

View Document

27/03/1527 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS ANNE-MARIE GABRIELLA JENKINS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STANBURY

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

05/03/155 March 2015 SECRETARY APPOINTED MRS SHARON LOUISE WOOLER

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STANBURY-HABIB / 01/06/2014

View Document

22/08/1422 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANBURY

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 19A BRIGGATE MIDLAND BUILDINGS SHIPLEY BRADFORD WEST YORKSHIRE BD17 7BP ENGLAND

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED ANTHONY STANBURY

View Document

08/11/138 November 2013 DIRECTOR APPOINTED CAROLINE STANBURY-HABIB

View Document

08/11/138 November 2013 DIRECTOR APPOINTED GARY ANDREW SCOTT CHANNON

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN POCOCK

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN POCOCK

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TATTERS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TATTERS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY SHARON WOOLER

View Document

12/07/1312 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY APPOINTED SHARON LOUISE WOOLER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY KAREN WOOD

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATE, DIRECTOR KAREN WOOD LOGGED FORM

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM UNIT 9 TALINA CENTRE 23A BAGLEYS LANE LONDON SW6 2BW

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN WOOD / 03/03/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 £ NC 100/400 28/11/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 28/11/03

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED WEDDING LIST SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 44 GOWRIE ROAD CLAPHAM LONDON SW11 5NR

View Document

28/09/0328 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/906 July 1990 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