CWSS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Progress report in a winding up by the court

View Document

16/12/2416 December 2024 Appointment of a liquidator

View Document

16/12/2416 December 2024 Notice of removal of liquidator by court

View Document

14/06/2414 June 2024 Progress report in a winding up by the court

View Document

04/03/244 March 2024 Second filing for the appointment of Mr Da Dy as a director

View Document

01/03/241 March 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-03-01

View Document

24/02/2424 February 2024 Registered office address changed from Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS to Kemp House 160 City Road London EC1V 2NX on 2024-02-24

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

05/10/235 October 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-10-05

View Document

19/09/2319 September 2023 Appointment of Mr James Hall as a director on 2023-01-20

View Document

16/09/2316 September 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Kemp House 160 City Road London EC1V 2NX on 2023-09-16

View Document

02/08/232 August 2023 Termination of appointment of Daryl Dylan as a director on 2023-01-24

View Document

18/05/2318 May 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of a liquidator

View Document

21/02/2321 February 2023 Second filing for the appointment of Mr Daryl Dylan as a director

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Cessation of Inc Logistics Group Ltd as a person with significant control on 2022-09-25

View Document

06/02/236 February 2023 Order of court to wind up

View Document

25/01/2325 January 2023 Satisfaction of charge 035399350008 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 035399350006 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 035399350007 in full

View Document

20/10/2220 October 2022 Appointment of Mr Daryl Dylan as a director on 2022-09-25

View Document

20/10/2220 October 2022 Director's details changed for Mr Daryl Dylan on 2022-10-20

View Document

25/09/2225 September 2022 Change of details for Inc Logistics Group Ltd as a person with significant control on 2022-09-24

View Document

23/04/2223 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2020-04-01

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-02-05

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-11-02

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-03-24

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-07-14

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-08-30

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-10-22

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-03-24

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-23

View Document

02/11/212 November 2021 Notification of Inc Logistics Group Ltd as a person with significant control on 2021-10-23

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/08/2130 August 2021 Confirmation statement made on 2021-08-30 with updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

19/07/2119 July 2021 Director's details changed for Mr Daryl Dylan on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Dave Antrobus on 2021-07-19

View Document

14/07/2114 July 2021 Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-04-06

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Dave Antrobus on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Daryl Dylan on 2021-07-14

View Document

14/07/2114 July 2021 Cessation of Omt Holdings Limited as a person with significant control on 2021-03-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 Confirmation statement made on 2021-03-24 with updates

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

04/05/214 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2021

View Document

03/05/213 May 2021 CURREXT FROM 30/04/2021 TO 30/06/2021

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035399350006

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRESTON

View Document

26/03/2126 March 2021 Notice of removal of a director

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR DAVE ANTROBUS

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / OMT HOLDINGS LIMITED / 29/01/2021

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035399350005

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

05/02/215 February 2021 Confirmation statement made on 2021-02-05 with updates

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035399350004

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR DARYL DYLAN

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORB GROUP HOLDINGS LTD

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / OMT HOLDINGS LIMITED / 11/12/2020

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 24 ST. CUTHBERTS WAY DARLINGTON DL1 1GB ENGLAND

View Document

29/01/2129 January 2021 11/12/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 Confirmation statement made on 2020-04-01 with updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DODD

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM COMMERCIAL ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RQ

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR PETER JOHN DODD

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR RICHARD PRESTON

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMT HOLDINGS LIMITED

View Document

13/11/1913 November 2019 CESSATION OF STANLEY JAMES KIDNEY AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY KIDNEY

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY STANLEY KIDNEY

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035399350004

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

14/08/1714 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/156 May 2015 05/04/15 STATEMENT OF CAPITAL GBP 75

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY MURRELL

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DAVID MURRELL / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JAMES KIDNEY / 01/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 GBP IC 132622/100 08/08/08 GBP SR 132522@1=132522

View Document

08/09/088 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 S80A AUTH TO ALLOT SEC 28/01/00

View Document

04/05/004 May 2000 £ NC 1000000/1132522 28/0

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information