Advanced company searchLink opens in new window

WITS SOLUTIONS LTD

Company number 06367878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2024 AA Micro company accounts made up to 30 September 2023
24 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-06
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
16 May 2020 TM01 Termination of appointment of Osita Okwudilichukwu Udeh as a director on 6 April 2020
16 May 2020 PSC07 Cessation of Osita Okwudilichukwu Udeh as a person with significant control on 6 April 2020
29 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from 69 Baring Road London SE12 0JS England to Accounts Center 492 Gale Street Dagenham RM9 4NU on 5 February 2018
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
03 Jun 2017 AD01 Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to 69 Baring Road London SE12 0JS on 3 June 2017
03 Jun 2017 AP01 Appointment of Mr Osita Okwudilichukwu Udeh as a director on 6 April 2017
15 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1