WDC SERVICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Miss Nahid Akhtar as a director on 2025-04-04

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Thomas James Campbell on 2025-01-01

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Paul Campbell on 2025-01-01

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Change of details for Mr Paul Campbell as a person with significant control on 2023-05-05

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

13/06/2313 June 2023 Purchase of own shares.

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-05-05

View Document

11/05/2311 May 2023 Termination of appointment of Steven Colin Bendon as a director on 2023-05-05

View Document

11/05/2311 May 2023 Appointment of Mr Ryan Paul Campbell as a director on 2023-05-05

View Document

11/05/2311 May 2023 Appointment of Mr Thomas James Campbell as a director on 2023-05-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM UNIT 16C MAYBROOK ROAD, MAYBROOK BUSINESS PARK MINWORTH SUTTON COLDFIELD B76 1AL ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MORTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 510A QUESLETT ROAD GREAT BARR BIRMINGHAM B43 7EJ

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN THOMAS MORTON / 30/01/2015

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR GAVIN THOMAS MORTON

View Document

26/06/1326 June 2013 26/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 17 VARLEY CLOSE WELLINGBOROUGH NN8 4UZ ENGLAND

View Document

01/03/131 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

20/02/1220 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/03/112 March 2011 COMPANY NAME CHANGED 24/7 DOOR SOLUTIONS LTD CERTIFICATE ISSUED ON 02/03/11

View Document

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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