WOOL SOFT HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-26 with no updates

View Document

16/07/2516 July 2025 Registered office address changed from 47 Broomhouse Avenue Broomhouse Avenue Edinburgh EH11 3SD Scotland to 47 Broomhouse Avenue Edinburgh Midlothian EH11 3SD on 2025-07-16

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/11/2416 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 32a Forrester Park Loan Edinburgh EH12 9AG on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Joshua Kofi Agyare on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Joshua Kofi Agyare as a person with significant control on 2024-01-18

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Registered office address changed from 32a Forrester Park Loan Edinburgh EH12 9AG United Kingdom to 272 Bath Street Glasgow G2 4JR on 2022-12-29

View Document

29/12/2229 December 2022 Director's details changed for Mr Joshua Kofi Agyare on 2022-12-21

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-02-28

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 SECRETARY APPOINTED MR KWABENA ADOM AGYARE

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA KOFI AGYARE / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA KOFI AGYARE / 12/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

01/08/191 August 2019 CESSATION OF WAGNER STAMBUK AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY WAGNER STAMBUK

View Document

28/02/1928 February 2019 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