WKD SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Satisfaction of charge 053845950002 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 053845950003 in full

View Document

11/01/2211 January 2022 Withdraw the company strike off application

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN CHALMERS

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MRS NICOLA MARRISON

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR KEVIN JAMES MCADAMS

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA CUMMINGS

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APTEAN LIMITED

View Document

20/11/2020 November 2020 CESSATION OF ROBERT SMITH AS A PSC

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053845950003

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053845950002

View Document

19/06/2019 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/2018 June 2020 ADOPT ARTICLES 21/05/2020

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED KAREN LOUISE CHALMERS

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SOMERVILLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 ADOPT ARTICLES 08/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA SAKPAL

View Document

10/06/1610 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEXTER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MS HELLEN STEIN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB

View Document

07/01/147 January 2014 DIRECTOR APPOINTED VINCENT BURKETT

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1214 December 2012 ALTER ARTICLES 03/12/2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROLF RONNBACK

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR STEPHEN DEXTER

View Document

07/06/117 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR STEPHEN DEXTER

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL KENTELIP / 01/01/2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ROLF RONNBACK

View Document

24/06/1024 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED RAPHAEL KENTELIP

View Document

21/10/0921 October 2009 SECRETARY APPOINTED ROLF NIKLAS RONNBACK

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN NOAKES

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN NOAKES

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED ROLF NIKLAS RONNBACK

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BEAUMONT

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

13/07/0713 July 2007 RETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 39 BALCOMBE ROAD HORLEY SURREY RH6 7JR

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/057 March 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