WILLS 2 SUCCEED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Change of details for Mrs Rebecca Lazell as a person with significant control on 2025-09-08 |
| 09/09/259 September 2025 | Notification of Rebecca Lazell as a person with significant control on 2025-09-08 |
| 09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 24/04/2424 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/04/2423 April 2024 | Secretary's details changed for Mrs Rebecca Cheyne Louise Lazell on 2024-04-22 |
| 22/04/2422 April 2024 | Director's details changed for Mr Mark James Lazell on 2024-04-22 |
| 22/04/2422 April 2024 | Change of details for Mr Mark James Lazell as a person with significant control on 2023-11-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 13/02/2413 February 2024 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13 |
| 04/08/234 August 2023 | Registered office address changed from 15 Heather Close Rodborough Stroud Gloucestershire GL5 3QY to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2023-08-04 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
| 20/04/2020 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 17/04/1917 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 05/04/185 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 05/04/175 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 05/10/145 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/03/1411 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES LAZELL / 11/03/2012 |
| 12/03/1212 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 12/03/1212 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CHEYNE LOUISE LAZELL / 11/03/2012 |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 19/03/0919 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA LAZELL / 19/03/2009 |
| 19/03/0919 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAZELL / 19/03/2009 |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 1 ARUNDEL DRIVE RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3SH |
| 18/04/0718 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
| 14/03/0714 March 2007 | SECRETARY RESIGNED |
| 14/03/0714 March 2007 | DIRECTOR RESIGNED |
| 14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
| 28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2EZ |
| 12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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