WELCOME HOMES PROPERTY 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
11/07/2511 July 2025 Director's details changed for Elena Wolstenholme on 2024-11-19

View Document

11/07/2511 July 2025 Change of details for Mrs Elena Wolstenholme as a person with significant control on 2024-11-19

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

11/02/2511 February 2025 Change of details for Mrs Lisa Khela as a person with significant control on 2020-06-10

View Document

11/02/2511 February 2025 Change of details for Mrs Elena Wolstenholme as a person with significant control on 2020-06-10

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-02-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS LISA KHELA

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ELENA WOLSTENHOLME / 10/06/2020

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KHELA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELENA WOLSTENHOLME / 12/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ELENA WOLSTENHOLME / 12/11/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 COMPANY NAME CHANGED WELCOME LETTINGS LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

18/01/1818 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR LISA KHELA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELENA WOLSTENHOLME / 05/02/2015

View Document

24/04/1524 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/06/143 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 COMPANY NAME CHANGED WELKOME LETTINGS LTD CERTIFICATE ISSUED ON 03/06/14

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 34 BRIDGEGATE HOWDEN EAST YORKSHIRE DN14 7AB

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KHELA / 12/05/2014

View Document

26/03/1426 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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