- Company Overview for WINSLLOYD SOLUTIONS LTD (10171324)
- Filing history for WINSLLOYD SOLUTIONS LTD (10171324)
- People for WINSLLOYD SOLUTIONS LTD (10171324)
- More for WINSLLOYD SOLUTIONS LTD (10171324)
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
|
|
24 May 2016 | AP01 | Appointment of Mr Richard Edward Lloyd as a director on 10 May 2016 |