WHATS NEEDED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/05/2425 May 2024 Director's details changed for Ms Tatiana Petrova on 2024-05-25

View Document

13/05/2413 May 2024 Change of details for What's Needed Holdings Limited as a person with significant control on 2024-05-08

View Document

13/05/2413 May 2024 Director's details changed for Ms Tatiana Petrova on 2024-05-08

View Document

13/05/2413 May 2024 Director's details changed for Mr Mark Klinov on 2024-05-08

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

28/02/2428 February 2024 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 12 Romans Way Pyrford Woking Surrey GU22 8TP on 2024-02-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLINOV / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLINOV / 31/01/2020

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHAT'S NEEDED HOLDINGS LIMITED

View Document

19/03/1919 March 2019 CESSATION OF TATIANA PETROVA AS A PSC

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODWARD

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR MARK KLINOV

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MS TATIANA PETROVA / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN WOODWARD / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA PETROVA / 27/04/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 40 FORE STREET ST. AUSTELL CORNWALL PL25 5ER

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA PETROVA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055696190001

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR NEIL MARTIN WOODWARD

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLEGK PETROV

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA PETROVA / 01/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEGK PETROV / 01/09/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR OLEGK PETROV

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MRS TATIANA PETROVA

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY DIANA HURST

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 41A FORE STREET ST AUSTELL CORNWALL PL25 5PY

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 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