WFS 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Director's details changed for Mr Joshua Luke Gallienne on 2024-05-14

View Document

18/06/2418 June 2024 Director's details changed for Mrs Ava Kathleen Fairclough on 2024-05-14

View Document

14/06/2414 June 2024 Termination of appointment of Thomas Robert Davey Poole as a director on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Mr Thomas Robert Davey Poole as a director on 2024-06-11

View Document

14/05/2414 May 2024 Appointment of Mr Joshua Luke Gallienne as a director on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mrs Ava Kathleen Fairclough as a director on 2024-05-14

View Document

03/01/243 January 2024 Director's details changed for Ms Joanna Yin Yin Gok on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Alan Yew Kuen Tang on 2024-01-01

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Notification of a person with significant control statement

View Document

29/11/2229 November 2022 Cessation of Kim Choo Tan as a person with significant control on 2016-07-04

View Document

29/11/2229 November 2022 Cessation of Chee Siong Ng as a person with significant control on 2016-07-04

View Document

29/11/2229 November 2022 Cessation of Chee Tat Philip Ng as a person with significant control on 2016-07-04

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED ALAN YEW KUEN TANG

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHONG LUI

View Document

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

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM C/O ALCHEMI GROUP LABS HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2TH UNITED KINGDOM

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAXTER

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHONG CHEE LUI / 01/09/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA YIN YIN GOK / 01/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WOLLASTON BAXTER / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WOLLASTON BAXTER / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM MELBOURNE HOUSE 44-46 ALDWYCH QUARTER LONDON WC2B 4LL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM C/O ALCHEMI GROUP LABS HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA UNITED KINGDOM

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA YIN YIN GOK / 13/09/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GOK YIN YIN / 28/08/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED JOANNA GOK YIN YIN

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANG LING

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM CHOO TAN

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEE SIONG NG

View Document

18/09/1718 September 2017 CESSATION OF AMANDA JANE SPENCER AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEE TAT PHILIP NG

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE SPENCER

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 SUB-DIVISION 04/07/16

View Document

26/07/1626 July 2016 ADOPT ARTICLES 04/07/2016

View Document

26/07/1626 July 2016 SUB DIVISION 04/07/2016

View Document

26/07/1626 July 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097961950001

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA SPENCER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BARBER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPENCER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HUMPHREYS

View Document

05/07/165 July 2016 DIRECTOR APPOINTED ANG KERNG LING

View Document

05/07/165 July 2016 DIRECTOR APPOINTED CHONG CHEE LUI

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SPENCER / 05/12/2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 05/12/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WOLLASTON BAXTER / 15/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097961950001

View Document

26/09/1526 September 2015 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