WANDSWORTH INDEPENDENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/01/257 January 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Declaration of solvency

View Document

19/12/2419 December 2024 Resolutions

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

19/07/1819 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RE

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; NO CHANGE OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 28/12/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NC INC ALREADY ADJUSTED 28/11/96

View Document

12/12/9612 December 1996 £ NC 1000/274142 28/11/96

View Document

12/12/9612 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

11/02/9611 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

03/01/953 January 1995 EXEMPTION FROM APPOINTING AUDITORS 22/07/93

View Document

20/12/9420 December 1994 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: TIMES HOUSE HIGH STREET RUISLIP MIDDLESEX HA4 8LD

View Document

11/06/9011 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 2ND & 3RD FLOORS TIMES HOUSE STATION APPROACH, RUISLIP MIDDLESEX HA4 8LD

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: PRESS HOUSE ROCKINGHAM ROAD UXBRIDGE MIDDLESEX UB8 2YW

View Document

24/11/8824 November 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

23/02/8823 February 1988 WD 21/01/88 AD 14/01/88--------- £ SI 198@1=198 £ IC 2/200

View Document

21/01/8821 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 168 PUTNEY BRIDGE ROAD PUTNEY LONDON SW15 2NG

View Document

19/11/8719 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED HANDSWORTH INDEPENDENT LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED CHAINFACTOR LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

28/09/8728 September 1987 ALTER MEM AND ARTS 250887

View Document

05/08/875 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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