ANGUILLA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANGUILLA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04721337

Incorporation date

02/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House Greenbank Road, Eden Business Park, Penrith, Cumbria CA11 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon10/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Particulars of variation of rights attached to shares
dot icon29/02/2024
Change of share class name or designation
dot icon29/02/2024
Memorandum and Articles of Association
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon10/01/2023
Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN to Agricola House Agricola House Cowper Road, Gilwilly Ind Est Penrith Cumbria CA11 9BN on 2023-01-10
dot icon10/01/2023
Registered office address changed from Agricola House Cowper Road Gilwilly Ind Est Penrith Cumbria CA11 9BN United Kingdom to Swan House Greenbank Road Eden Business Park Penrith Cumbria CA11 9FB on 2023-01-10
dot icon09/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/01/2022
Satisfaction of charge 2 in full
dot icon14/01/2022
Satisfaction of charge 3 in full
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/12/2020
Director's details changed for Mr Ian Gavin Wilkinson on 2017-12-01
dot icon01/12/2020
Director's details changed for Mr Ian Gavin Wilkinson on 2017-12-15
dot icon01/12/2020
Change of details for Mr Ian Gavin Wilkinson as a person with significant control on 2017-12-15
dot icon01/12/2020
Change of details for Mrs Allison Susan Wilkinson as a person with significant control on 2017-12-15
dot icon01/12/2020
Director's details changed for Mrs Allison Susan Wilkinson on 2017-12-15
dot icon01/12/2020
Secretary's details changed for Mrs Allison Susan Wilkinson on 2017-12-15
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/04/2013
Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN England on 2013-04-19
dot icon19/04/2013
Registered office address changed from Unit 1 Penrith Industrial Estate Haweswater Road Penrith Cumbria CA11 9EU on 2013-04-19
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon30/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mrs Allison Susan Wilkinson on 2010-04-02
dot icon30/04/2010
Director's details changed for Mr Ian Gavin Wilkinson on 2010-04-02
dot icon31/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/05/2009
Return made up to 02/04/09; full list of members
dot icon15/05/2009
Director's change of particulars / ian wilkinson / 15/05/2009
dot icon15/05/2009
Director and secretary's change of particulars / allison wilkinson / 15/05/2009
dot icon31/03/2009
Resolutions
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/04/2008
Return made up to 02/04/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon12/06/2007
Return made up to 02/04/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon16/05/2006
Return made up to 02/04/06; full list of members
dot icon04/05/2005
Return made up to 02/04/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon05/02/2005
Secretary's particulars changed;director's particulars changed
dot icon05/02/2005
Registered office changed on 05/02/05 from: the gatehouse tanpits lane burton in kendal carnforth LA6 1HZ
dot icon03/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon04/05/2004
Return made up to 02/04/04; full list of members
dot icon29/01/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon01/09/2003
Director resigned
dot icon19/08/2003
Ad 04/08/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
£ nc 1000/50000 04/08/03
dot icon09/07/2003
Registered office changed on 09/07/03 from: somerset house temple street birmingham west midlands B2 5DJ
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Certificate of change of name
dot icon02/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
459.63K
-
0.00
89.92K
-
2022
10
592.14K
-
0.00
165.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Ian Gavin
Director
16/06/2003 - Present
1
Wilkinson, Allison Susan
Director
16/06/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUILLA SOLUTIONS LIMITED

ANGUILLA SOLUTIONS LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at Swan House Greenbank Road, Eden Business Park, Penrith, Cumbria CA11 9FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUILLA SOLUTIONS LIMITED?

toggle

ANGUILLA SOLUTIONS LIMITED is currently Active. It was registered on 02/04/2003 .

Where is ANGUILLA SOLUTIONS LIMITED located?

toggle

ANGUILLA SOLUTIONS LIMITED is registered at Swan House Greenbank Road, Eden Business Park, Penrith, Cumbria CA11 9FB.

What does ANGUILLA SOLUTIONS LIMITED do?

toggle

ANGUILLA SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ANGUILLA SOLUTIONS LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-07-31.