WHITING SYSTEM SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/03/119 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM
1 THE OLD DAIRY VERMONT DRIVE
EAST PRESTON
LITTLEHAMPTON
WEST SUSSEX
BN16 1JU

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WHITING / 12/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA JUDITH WHITING / 12/11/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
1 THE OLD DAIRY VERMONT DRIVE
EAST PRESTON
LITTLEHAMPTON
WEST SUSSEX
BN16 1JU

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITING / 05/03/2009

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDA WHITING / 05/03/2009

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
11 BARWICK CLOSE
RUSTINGTON
LITTLEHAMPTON
WEST SUSSEX
BN16 3TT
UNITED KINGDOM

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
7 THE RIDINGS, WILLOWHAYNE
ESTATE, EAST PRESTON
WEST SUSSEX
BN16 2TN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
4 FORNETH GARDENS
CATISFIELD
HAMPSHIRE PO15 5NX

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 COMPANY NAME CHANGED
OCKHAM SYSTEMS LTD
CERTIFICATE ISSUED ON 01/09/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 COMPANY NAME CHANGED
WHITING SYSTEM SOLUTIONS LTD
CERTIFICATE ISSUED ON 08/01/03

View Document

03/01/033 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
SIR ROBERT PEEL MILL MILL LANE
FAZELEY
TAMWORTH
STAFFORDSHIRE B78 3QD

View Document

03/01/033 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
SIR ROBERT PEEL MILL
MILL LANE, FAZELEY
TAMWORTH
STAFFORDSHIRE B78 3QD

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
ANKER COURT
BONEHILL ROAD
TAMWORTH
STAFFORDSHIRE B78 3HP

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 S366A DISP HOLDING AGM 11/03/98

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 S386 DIS APP AUDS 11/03/98

View Document

13/03/9813 March 1998 S252 DISP LAYING ACC 11/03/98

View Document

05/03/985 March 1998 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