W F S CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DUNGWORTH / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DUNGWORTH / 10/04/2018

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN DUNGWORTH / 10/04/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

17/09/1317 September 2013 SECRETARY APPOINTED JOHN STEPHEN DUNGWORTH

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GILDER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MATTHEW JAMES COX

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED DAVID BULLOCK

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR JOHN STEPHEN DUNGWORTH

View Document

15/03/1315 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MARK DAVID GILDER

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company