WINSLLOYD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from 6 6 Park View Terrace Abertillery Wales NP13 1AU United Kingdom to 4 Cleeve Lawns Bristol BS16 6HJ on 2024-06-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from 28 28 Marmaduke Street Bristol BS3 4SQ England to 6 6 Park View Terrace Abertillery Wales NP13 1AU on 2023-09-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

16/01/2216 January 2022 Micro company accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD PORTISHEAD BRISTOL BS20 8DX UNITED KINGDOM

View Document

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

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD LLOYD / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD LLOYD / 22/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

25/05/1825 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD LLOYD

View Document

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

View Accounts

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK-TAYLOR

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS KATIE JOANNA WINSOR

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR RICHARD EDWARD LLOYD

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 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