WIDNES TANK CONTAINER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-10-28

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-10-31 with updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Cessation of Carol Ann Gussion-Harrison as a person with significant control on 2024-10-29

View Document

13/01/2513 January 2025 Notification of Axle Bidco Limited as a person with significant control on 2024-10-29

View Document

13/01/2513 January 2025 Cessation of Lynn Marie Stringer as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Appointment of Mr Nicolas Saelens as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Michaela Foster as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Paul Jamieson as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Lynn Marie Stringer as a secretary on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Lynn Marie Stringer as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Carol Ann Gussion-Harrison as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr David Patten as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr David Saelens as a director on 2024-10-29

View Document

13/08/2413 August 2024 Notification of Carol Gussion-Harrison as a person with significant control on 2024-06-10

View Document

13/08/2413 August 2024 Satisfaction of charge 3 in full

View Document

13/08/2413 August 2024 Cessation of Robert Gussion as a person with significant control on 2024-06-10

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Termination of appointment of Robert Gussion as a director on 2024-06-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/03/2116 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/01/1921 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/03/1819 March 2018 DIRECTOR APPOINTED MRS CAROL ANN GUSSION-HARRISON

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS MICHAELA FOSTER

View Document

29/11/1729 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED MRS LYNN MARIE STRINGER

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN STRINGER

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ROBERT GUSSION

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY CARL DAVIS

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MRS LYNN MARIE STRINGER

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1231 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIE STRINGER / 31/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

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