W S ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
08/01/248 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
15/11/2215 November 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
26/11/1926 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
18/01/1918 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 44 MILLCROFT LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3TH |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
25/02/1525 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/02/1426 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/02/1318 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/02/1215 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/02/1121 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART SWIFT / 18/02/2010 |
25/02/1025 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL WARD / 18/02/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 41 HAIGHSIDE DRIVE ROTHWELL LEEDS WEST YORKSHIRE LS26 0UR |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/08/068 August 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
06/03/066 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | SECRETARY RESIGNED |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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