WD CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/12/2323 December 2023 Registered office address changed from 174 Lower Cheltenham Place Bristol BS6 5LF England to 38 Kingston Road Oxford OX2 6RH on 2023-12-23

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Notification of Jan Duesing as a person with significant control on 2021-12-29

View Document

17/10/2217 October 2022 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

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/12/218 December 2021 Appointment of Mr Jan Duesing as a director on 2021-11-29

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/11/2130 November 2021 Registered office address changed from 33 Roderick Road London NW3 2NN England to 174 Lower Cheltenham Place Bristol BS6 5LF on 2021-11-30

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 11 BISHOPS ORCHARD EAST HAGBOURNE DIDCOT OXFORDSHIRE OX11 9JS

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CESSATION OF JAN DUESING AS A PSC

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAN DUESING

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY HEIKE WETZSTEIN

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR JAN DUESING

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS HEIKE WETZSTEIN

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY KARIN DUESING

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS HEIKE WETZSTEIN

View Document

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

View Accounts

05/02/135 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

14/04/1214 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 30

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM 33 RODERICK ROAD LONDON NW3 2NN UNITED KINGDOM

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY APPOINTED MRS KARIN DUESING

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY HEIKE WETZSTEIN

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 97 WAVERLEY ROAD READING RG30 2QB UNITED KINGDOM

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 33 RODERICK ROAD LONDON NW3 2NN

View Document

27/02/1127 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HEIKE WETZSTEIN / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN DUESING / 14/03/2010

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/12/0826 December 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED BESSLODGE LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 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