WL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
18/11/2418 November 2024 | Termination of appointment of Daniel Ian Holden as a director on 2024-10-31 |
30/10/2430 October 2024 | Full accounts made up to 2023-12-31 |
08/10/248 October 2024 | Appointment of Mr Laurence Booth as a director on 2024-10-03 |
08/10/248 October 2024 | Appointment of Mr Robert Hawley as a director on 2024-10-03 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Full accounts made up to 2021-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/01/2226 January 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
24/01/2224 January 2022 | Appointment of Mr Daniel Ian Holden as a director on 2021-12-14 |
24/01/2224 January 2022 | Termination of appointment of Martin Robert Hartley as a director on 2021-12-14 |
24/01/2224 January 2022 | Termination of appointment of Lawrence Anthony Freeman as a director on 2021-12-14 |
24/01/2224 January 2022 | Cessation of Lawry Anthony Freeman as a person with significant control on 2021-12-14 |
24/01/2224 January 2022 | Cessation of Martin Robert Hartley as a person with significant control on 2021-12-14 |
24/01/2224 January 2022 | Notification of Trust Payments Ltd as a person with significant control on 2021-12-14 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Cancellation of shares. Statement of capital on 2018-12-21 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTHONY FREEMAN / 24/08/2020 |
23/09/2023 September 2020 | PSC'S CHANGE OF PARTICULARS / MR LAWRY ANTHONY FREEMAN / 24/08/2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018 |
10/06/2010 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2019 |
06/09/196 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
20/08/1920 August 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 2 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CESSATION OF GRAHAM LESLIE COUSINS AS A PSC |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUSINS |
17/01/1917 January 2019 | RE-PURCHASE CONTRACT 21/12/2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR MARTIN ROBERT HARTLEY |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT HARTLEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 3 |
14/05/1814 May 2018 | VARYING SHARE RIGHTS AND NAMES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LESLIE COUSINS |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRY ANTHONY FREEMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/08/1415 August 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | DIRECTOR APPOINTED MR LAWRENCE ANTHONY FREEMAN |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/12/1210 December 2012 | 30/06/12 TOTAL EXEMPTION FULL |
24/08/1224 August 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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