WISL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 2.2.01 the Leather Market Weston Street London SE1 3ER England to Uncommon, Offices 3.01 and 3.02 1 Long Lane London SE1 4PG on 2025-08-13

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Kenneth Richard Campbell Lythgoe as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Kenneth Richard Campbell Lythgoe as a director on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Nicholas Bala as a director on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Nicholas Bala as a director on 2024-01-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Appointment of Mr Nicholas Bala as a director on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Nicholas Bala as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Mr Nicholas Bala as a director on 2023-05-18

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Director's details changed for Mr Simon Peter White on 2022-05-06

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Kenneth Richard Campbell Lythgoe as a director on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Wisl Holdings Limited as a person with significant control on 2022-02-15

View Document

29/03/2229 March 2022 Cessation of Joe Lyske as a person with significant control on 2022-02-15

View Document

29/03/2229 March 2022 Cessation of Philip Victor Walsh as a person with significant control on 2022-02-15

View Document

29/03/2229 March 2022 Cessation of Simon Peter White as a person with significant control on 2022-02-15

View Document

29/03/2229 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2.2.01 the Leather Market Weston Street London SE1 3ER on 2022-03-29

View Document

20/07/2120 July 2021 Notification of Simon Peter White as a person with significant control on 2021-07-20

View Document

30/04/2130 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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