WFS CONSULTING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Registered office address changed from Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB to Quadrant House North 61-65 Croydon Road Caterham Surrey CR3 6PB on 2025-03-03

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CLARKE / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WEEKS / 12/04/2019

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON CLARKE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEEKS

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 SECOND FILING OF AP01 FOR SHARON CLARKE

View Document

21/12/1721 December 2017 SECOND FILING OF AP01 FOR JOANNE CAROL WEEKS

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/05/1730 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIM MARTIN

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY KIM MARTIN

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CLARKE / 01/07/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CAROL WEEKS / 01/07/2014

View Document

04/12/144 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS JOANNE CAROL WEEKS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS SHARON CLARKE

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/12/105 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/12/0921 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: SHELDON HOUSE STATION ROAD EAST OXTED SURREY RH8 0QB

View Document

21/07/0521 July 2005 COMPANY NAME CHANGED WINGATE FINANCIAL SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 21/07/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/12/0219 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED DUNCAN POCOCK (FINANCIAL SERVICE S) LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 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