WL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Daniel Ian Holden as a director on 2024-10-31

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Appointment of Mr Laurence Booth as a director on 2024-10-03

View Document

08/10/248 October 2024 Appointment of Mr Robert Hawley as a director on 2024-10-03

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Full accounts made up to 2021-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Mr Daniel Ian Holden as a director on 2021-12-14

View Document

24/01/2224 January 2022 Termination of appointment of Martin Robert Hartley as a director on 2021-12-14

View Document

24/01/2224 January 2022 Termination of appointment of Lawrence Anthony Freeman as a director on 2021-12-14

View Document

24/01/2224 January 2022 Cessation of Lawry Anthony Freeman as a person with significant control on 2021-12-14

View Document

24/01/2224 January 2022 Cessation of Martin Robert Hartley as a person with significant control on 2021-12-14

View Document

24/01/2224 January 2022 Notification of Trust Payments Ltd as a person with significant control on 2021-12-14

View Document

24/01/2224 January 2022 Registered office address changed from Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL England to 1 Royal Exchange Royal Exchange Avenue London EC3V 3DG on 2022-01-24

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2018-12-21

View Document

09/08/219 August 2021 Registered office address changed from Martin Young 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ to Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTHONY FREEMAN / 24/08/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR LAWRY ANTHONY FREEMAN / 24/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018

View Document

10/06/2010 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2019

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1920 August 2019 21/12/18 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CESSATION OF GRAHAM LESLIE COUSINS AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUSINS

View Document

17/01/1917 January 2019 RE-PURCHASE CONTRACT 21/12/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR MARTIN ROBERT HARTLEY

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT HARTLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 3

View Document

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LESLIE COUSINS

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRY ANTHONY FREEMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 DIRECTOR APPOINTED MR LAWRENCE ANTHONY FREEMAN

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 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