Advanced company searchLink opens in new window

WINSLLOYD SOLUTIONS LTD

Company number 10171324

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)
14 Jan 2025 AA Micro company accounts made up to 31 May 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
18 Jun 2024 AD01 Registered office address changed from 6 6 Park View Terrace Abertillery Wales NP13 1AU United Kingdom to 4 Cleeve Lawns Bristol BS16 6HJ on 18 June 2024
04 Dec 2023 AA Micro company accounts made up to 31 May 2023
13 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from 28 28 Marmaduke Street Bristol BS3 4SQ England to 6 6 Park View Terrace Abertillery Wales NP13 1AU on 21 September 2023
16 Nov 2022 AA Micro company accounts made up to 31 May 2022
16 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 May 2021
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 31 May 2020
06 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from Douglas Crook Accountancy 92 Nore Road Portishead Bristol BS20 8DX United Kingdom to 28 28 Marmaduke Street Bristol BS3 4SQ on 5 November 2020
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 CH01 Director's details changed for Mr Richard Edward Lloyd on 22 October 2019
22 Oct 2019 PSC04 Change of details for Mr Richard Edward Lloyd as a person with significant control on 22 October 2019
11 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
20 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
20 Jul 2017 PSC01 Notification of Richard Edward Lloyd as a person with significant control on 6 June 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 AP01 Appointment of Mr Richard Edward Lloyd as a director on 10 May 2016