WCS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

16/08/1916 August 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

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINDHABER / 15/05/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM WELDON HOUSE CHESTER ROAD KELSALL TARPORLEY CHESHIRE CW6 0RJ UNITED KINGDOM

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1014 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 3

View Document

13/10/1013 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED RACHEL ANNE WINDHABER

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY ITA SECRETARIES LIMITED

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WELDON HOUSE CHESTER ROAD KELSALL TARPORLEY CHESHIRE CW6 0RS

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 31/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINDHABER / 31/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/01/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RE SUB DIVISION 04/05/04

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 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