21ST SOLUTIONS LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Persons with significant control. Change date: 2022-09-05. Psc name: Mrs Margaret Waggott. 2022-09-06 View Report
Officers. Change date: 2022-09-05. Officer name: Mr Steven Waggott. 2022-09-05 View Report
Officers. Change date: 2022-09-05. Officer name: Mrs Margaret Waggott. 2022-09-05 View Report
Persons with significant control. Change date: 2022-09-05. Psc name: Mr Steven Waggott. 2022-09-05 View Report
Persons with significant control. Psc name: Mrs Margaret Waggott. Change date: 2022-09-05. 2022-09-05 View Report
Accounts. Accounts type dormant. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Accounts. Accounts type dormant. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type total exemption full. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type total exemption full. 2018-03-21 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Accounts. Change account reference date company previous extended. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Officers. Officer name: Margaret Waggott. Change date: 2015-12-15. 2016-03-03 View Report
Officers. Change date: 2015-12-15. Officer name: Mr Steven Waggott. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Officers. Officer name: Margaret Waggott. Change date: 2014-02-18. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type total exemption small. 2011-08-18 View Report
Address. Old address: Dale Cottage Woodlands Road Bickley Park Bromley Kent BR1 2AR. Change date: 2011-08-15. 2011-08-15 View Report
Accounts. Change account reference date company previous extended. 2011-08-15 View Report
Officers. Officer name: Wig & Pen Services Limited. 2011-08-08 View Report
Address. Old address: Tenison House Tweedy Road Bromley Kent BR1 3NF. Change date: 2011-08-01. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Officers. Officer name: Margaret Waggott. 2011-01-25 View Report
Officers. Officer name: Anthony Summers. 2010-08-17 View Report
Change of name. Description: Company name changed w & p newco (438) LIMITED\certificate issued on 04/08/10. 2010-08-04 View Report
Change of name. Change of name notice. 2010-07-26 View Report
Officers. Officer name: Steven Waggott. 2010-07-06 View Report
Incorporation. Incorporation company. 2010-02-19 View Report