WDC SERVICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Appointment of Miss Nahid Akhtar as a director on 2025-04-04 |
10/06/2510 June 2025 New | Director's details changed for Mr Thomas James Campbell on 2025-01-01 |
10/06/2510 June 2025 New | Director's details changed for Mr Paul Campbell on 2025-01-01 |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
22/04/2522 April 2025 | Memorandum and Articles of Association |
22/04/2522 April 2025 | Resolutions |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Resolutions |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Change of details for Mr Paul Campbell as a person with significant control on 2023-05-05 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
13/06/2313 June 2023 | Purchase of own shares. |
23/05/2323 May 2023 | Cancellation of shares. Statement of capital on 2023-05-05 |
11/05/2311 May 2023 | Termination of appointment of Steven Colin Bendon as a director on 2023-05-05 |
11/05/2311 May 2023 | Appointment of Mr Ryan Paul Campbell as a director on 2023-05-05 |
11/05/2311 May 2023 | Appointment of Mr Thomas James Campbell as a director on 2023-05-05 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MORTON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 510A QUESLETT ROAD GREAT BARR BIRMINGHAM B43 7EJ |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN THOMAS MORTON / 30/01/2015 |
05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | DIRECTOR APPOINTED MR GAVIN THOMAS MORTON |
26/06/1326 June 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 1000 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 17 VARLEY CLOSE WELLINGBOROUGH NN8 4UZ ENGLAND |
01/03/131 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/08/123 August 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
20/02/1220 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
02/03/112 March 2011 | COMPANY NAME CHANGED 24/7 DOOR SOLUTIONS LTD CERTIFICATE ISSUED ON 02/03/11 |
04/01/114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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