WENSO LTD

Company Documents

DateDescription
10/06/2410 June 2024 Notice of move from Administration to Dissolution

View Document

22/01/2422 January 2024 Administrator's progress report

View Document

02/08/232 August 2023 Administrator's progress report

View Document

16/05/2316 May 2023 Notice of extension of period of Administration

View Document

11/05/2311 May 2023 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-11

View Document

31/03/2331 March 2023 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-31

View Document

24/03/2324 March 2023 Registered office address changed from Third Floor One Park Row Leeds West Yorkshire LS1 5AH to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-24

View Document

16/01/2316 January 2023 Administrator's progress report

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/12/194 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/03/198 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/02/193 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAIMA NISAR SYEDA

View Document

03/02/193 February 2019 CESSATION OF KHATIJA QAUSAR AS A PSC

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067035810002

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MUSHTAQ AHMED MOHAMMED

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS UMAIMA NISAR SYEDA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067035810001

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067035810001

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/11/1724 November 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM GAINSBOROUGH HOUSE 109 PORTLAND STREET 3RD FLOOR MANCHESTER M1 6DN

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR UMAIMA SYEDA

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ MOHAMMED

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MS KHATIJA QAUSAR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR MUSHTAQ AHMED MOHAMMED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS UMAIMA NISAR SYEDA

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ MOHAMMED

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY KHADEER MOHAMMED

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR KHADEER MOHAMMED

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MUSHTAQ A MOHAMMED

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MR KHADEER AHMED MOHAMMED

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM SUITE 1124 PORTLAND TOWER 53 PORTLAND STREET MANCHESTER M1 3LF UNITED KINGDOM

View Document

28/12/1328 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 DIRECTOR APPOINTED MR KHADEER AHMED MOHAMMED

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ MOHAMMED

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY MUSHTAQ MOHAMMED

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHTAQ AHMED MOHAMMED / 01/11/2012

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHTAQ AHMED MOHAMMED / 04/07/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MUSHTAQ AHMED MOHAMMED / 04/05/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 30 HIBBERT STREET, RUSHOLME MANCHESTER LANCASHIRE M14 5WT ENGLAND

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHTAQ AHMED MOHAMMED / 01/09/2010

View Document

07/10/107 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/10/0931 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

22/09/0822 September 2008 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