WCSW3 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 2 in full

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Registered office address changed from Unit K Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane London SW17 0NB on 2021-12-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM SUITE 2.03 THE LOOM 14 GOWERS WALK LONDON E1 8PY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 SAIL ADDRESS CREATED

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM PARKVIEW BUSINESS CENTRE CROCKFORD LANE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8NA

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY JULIE OSBORNE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 SECRETARY RESIGNED

View Document

05/05/945 May 1994 S369(4) SHT NOTICE MEET 11/04/94

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

15/10/9215 October 1992 COMPANY NAME CHANGED WENTWORTH COMPUTER SERVICES (WAT FORD) LIMITED CERTIFICATE ISSUED ON 16/10/92

View Document

03/07/923 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: MEIRION HOUSE, GUILDFORD ROAD, WOKING, SURREY. GU22 7QF

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 COMPANY NAME CHANGED PRIVETGATE LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX. EN1 1QU

View Document

14/07/8914 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8914 July 1989 ALTER MEM AND ARTS 050589

View Document

05/05/895 May 1989 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