- Company Overview for WHIZ SOLUTIONS LTD (06465146)
- Filing history for WHIZ SOLUTIONS LTD (06465146)
- People for WHIZ SOLUTIONS LTD (06465146)
- More for WHIZ SOLUTIONS LTD (06465146)
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) |
---|---|---|---|
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Office 13, Ground Floor Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 231 Kenton Road Harrow Middlesex HA3 0HD on 8 June 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Jan 2016 | CH01 | Director's details changed for Mr Nileshkumar Patel on 1 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Nileshkumar Patel on 1 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Nileshkumar Patel on 1 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to Office 13, Ground Floor Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 13 Bush Grove Stanmore Middlesex HA7 2DX to Office 13, Ground Floor Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 June 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Nileshkumar Patel on 23 February 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from 114, First Floor Devonshire House 582 Honeypot Lane Stanmore England to 13 Bush Grove Stanmore Middlesex HA7 2DX on 28 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Nileshkumar Patel on 1 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 13 Bush Grove Stanmore London HA7 2DX England to 114, First Floor Devonshire House 582 Honeypot Lane Stanmore on 25 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Nileshkumar Patel on 6 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from Brent House First Floor, Unit 3 214 Kenton Road Harrow Middlesex HA3 8BT on 13 May 2014 | |
11 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Nileshkumar Patel on 1 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 10 Milton Road Harrow Middlesex HA1 1XX on 7 August 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
18 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |