WJR FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2121 June 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

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

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

25/11/1925 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 27/02/17 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1812 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1812 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 ALTER ARTICLES 27/02/2017

View Document

12/02/1812 February 2018 ADOPT ARTICLES 27/02/2017

View Document

12/02/1812 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1812 February 2018 DIRECTOIRS INTERESTS WAIVER PREEMPTION RIGHTS SHARE ALLOTMENT 27/02/2017

View Document

12/02/1812 February 2018 APPT CHAIRMAN DIRS SECT 177 28/02/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM AUSTIN SUITE BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT HARDY / 27/01/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SUTCLIFFE / 27/01/2015

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER SUTCLIFFE / 27/01/2015

View Document

22/04/1522 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 AUSTIN BOULEVARD QUAY WEST BUSINESS VILLAGE SUNDERLAND SR5 2AL ENGLAND

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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