Advanced company searchLink opens in new window

WHIZ SOLUTIONS LTD

Company number 06465146

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)
15 Jan 2025 CH01 Director's details changed for Mr. Nileshkumar Patel on 14 January 2025
14 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
14 Jan 2025 AD01 Registered office address changed from Suite 32 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 14 January 2025
10 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
01 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Jun 2019 AD01 Registered office address changed from Suite 31 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Suite 32 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 18 June 2019
17 Jun 2019 AD01 Registered office address changed from Suite 7 1st Floor Amba House 15 College Road, Harrow HA1 1BA United Kingdom to Suite 31 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 17 June 2019
21 Jan 2019 PSC04 Change of details for Mr Nileshkumar Patel as a person with significant control on 1 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Nileshkumar Patel on 1 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Nileshkumar Patel on 1 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Mar 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
12 Jan 2018 AD01 Registered office address changed from 231 Kenton Road Harrow Middlesex HA3 0HD England to Suite 7 1st Floor Amba House 15 College Road, Harrow HA1 1BA on 12 January 2018
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates