Advanced company searchLink opens in new window

WHITEBRIDGE SOLUTIONS GROUP LTD

Company number 07181646

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 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
  • GBP 100,050
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
08 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,050
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association