Advanced company searchLink opens in new window

MORWELLHAM SOLUTIONS LTD

Company number 09224460

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)
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 September 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 November 2022
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 November 2022
09 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 November 2022
13 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
16 Sep 2022 AD01 Registered office address changed from 33 Windsor Road Sunbury-on-Thames TW16 7QY United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 September 2022
16 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
16 Sep 2022 PSC07 Cessation of Luke Gillon as a person with significant control on 31 August 2022
16 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
16 Sep 2022 TM01 Termination of appointment of Luke Gillon as a director on 31 August 2022
11 May 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
07 Aug 2020 AD01 Registered office address changed from 272a Hillmorton Road Rugby CV22 5BW United Kingdom to 33 Windsor Road Sunbury-on-Thames TW16 7QY on 7 August 2020
07 Aug 2020 PSC01 Notification of Luke Gillon as a person with significant control on 24 July 2020
07 Aug 2020 PSC07 Cessation of Ioan Miftode as a person with significant control on 24 July 2020
07 Aug 2020 AP01 Appointment of Mr Luke Gillon as a director on 24 July 2020
07 Aug 2020 TM01 Termination of appointment of Ioan Miftode as a director on 24 July 2020
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Dec 2019 AD01 Registered office address changed from 102 Mayfair Avenue Ilford IG1 3DH England to 272a Hillmorton Road Rugby CV22 5BW on 12 December 2019