WHAT IF 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
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM UNIT 1F, MEREWORTH BUS PARK DANNS LANE WATERINGBURY MAIDSTONE ME18 5LW ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LONDON / 21/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LAMBERT / 21/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LAMBERT / 21/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAMBERT / 21/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LONDON / 21/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM MILWOOD HOUSE 36B ALBION PLACE MAIDSTONE KENT ME14 5DZ

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN LONDON / 21/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW LAMBERT

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 1 NORTH WING TURKEY COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE KENT ME14 5PP ENGLAND

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LAMBERT / 25/05/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAMBERT / 25/05/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LONDON / 25/05/2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 1 NORTH WING TURKEY MILL BUSINESS PARK TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU UNITED KINGDOM

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LONDON / 12/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAMBERT / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LAMBERT / 12/04/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: WISES OAST BUSINESS CENTRE WISES LANE BORDEN KENT ME9 8LR

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: MILLWOOD COURT TOVIL HILL MAIDSTONE KENT ME15 6QS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: ASPECT HOUSE, PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED ENCOMPASS HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

10/06/0410 June 2004 S386 DISP APP AUDS 10/05/04

View Document

10/06/0410 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

10/06/0410 June 2004 S366A DISP HOLDING AGM 10/05/04

View Document

10/05/0410 May 2004 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