WCS ENGINEERING RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Appointment of Mr Farayi Admire Muzvuzvu as a director on 2024-03-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Certificate of change of name

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/05/231 May 2023 Registered office address changed from 51 Holland Street Corner Camden Hill High Street Kensington London W8 7JB England to 51 Holland Street Corner Camden Hill High Street Kensington London W8 7JB on 2023-05-01

View Document

03/04/233 April 2023 Change of details for Ms Nancy Estella Villariza as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Norriz Farol Andal as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Termination of appointment of Norriz Farol Andal as a director on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

14/02/2314 February 2023 Change of details for Ms Nancy Estella Villariza as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Notification of Norriz Farol Andal as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mrs Norriz Farol Andal as a director on 2023-02-14

View Document

07/12/227 December 2022 Registered office address changed from 113a Holland Road London United Kingdom W14 8AS England to 51 Holland Street Corner Camden Hill High Street Kensington London W8 7JB on 2022-12-07

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Termination of appointment of Jun Jaspher Jocson as a secretary on 2021-12-06

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

11/02/1911 February 2019 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