W L ACCOMMODATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-05-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England to 94 Wellesley Road Chiswick London W4 3AL on 2023-03-20

View Document

19/03/2319 March 2023 Change of details for Mr Walsir Rodrigues Maia De Lima as a person with significant control on 2023-01-10

View Document

19/03/2319 March 2023 Withdrawal of the directors' register information from the public register

View Document

19/12/2219 December 2022 Elect to keep the directors' register information on the public register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

15/12/2115 December 2021 Registered office address changed from 49 Skyline Village Skylines Village, Limeharbour London E14 9TS England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 2021-12-15

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Director's details changed for Mr Walsir Rodrigues Maia De Lima on 2021-09-23

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WALSIR RODRIGUES MAIA DE LIMA / 20/07/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/02/1810 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALSIR RODRIGUES MAIA DE LIMA

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6 PERCY STREET LONDON W1T 1DQ UNITED KINGDOM

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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