W J PROJECT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

06/11/236 November 2023 Appointment of Mr Mark Patrick O'neill as a director on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Miss Inca Lockhart-Ross as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Hugh Mark Whitcomb as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Ashley Paul Jordan as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from 11 Bell Lane Monks Kirby Rugby Warwickshire CV23 0QY England to 46/48 Beak Street London W1F 9RJ on 2023-11-06

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Registration of charge 063275670003, created on 2023-10-10

View Document

19/10/2319 October 2023 Cessation of Leon White as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Notification of Amcomri 17 Limited as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Cessation of Ashley Paul Jordan as a person with significant control on 2023-10-10

View Document

16/10/2316 October 2023 Registration of charge 063275670002, created on 2023-10-10

View Document

16/10/2316 October 2023 Amended accounts for a small company made up to 2022-03-31

View Document

11/10/2311 October 2023 Registration of charge 063275670001, created on 2023-10-10

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEON WHITE / 01/01/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY PAUL JORDAN / 01/01/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL JORDAN / 03/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY PAUL JORDAN / 03/01/2017

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WHITE / 15/03/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 5 ASHLEIGH CLOSE, BARBY RUGBY WARWICKSHIRE CV23 8UG

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY PAUL JORDAN / 14/05/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL JORDAN / 30/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON WHITE / 30/07/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information