WD LEAK TESTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Cessation of Timothy Wise as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Termination of appointment of Timothy Wise as a director on 2022-01-13 |
12/01/2212 January 2022 | Notification of Connor Deal as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR CONNOR DEAL |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CONNOR DEAL |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR CONNOR DEAL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CESSATION OF CONNOR DEAL AS A PSC |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CONNOR DEAL |
21/05/2021 May 2020 | CESSATION OF ELAINE HENDY AS A PSC |
16/05/2016 May 2020 | DISS40 (DISS40(SOAD)) |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM FLAT 6 335 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT UNITED KINGDOM |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1812 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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