- Company Overview for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- Filing history for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- People for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- Charges for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
- More for WHITEBRIDGE SOLUTIONS GROUP LTD (07181646)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | MR01 | Registration of charge 071816460004, created on 16 May 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
14 Mar 2019 | PSC04 | Change of details for Mr Russell Gray Facey as a person with significant control on 14 March 2019 | |
14 Mar 2019 | PSC04 | Change of details for Mr Robert Michael Collier as a person with significant control on 14 March 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
18 Feb 2016 | AD01 | Registered office address changed from James Cowper Kreston Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Robert Collier on 9 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Russell Facey on 9 April 2015 |