WITSANDS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-09-04 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-04-05

View Document

25/02/2225 February 2022 Termination of appointment of William Joseph Odei-Wontumi as a director on 2021-01-01

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-04-05

View Document

13/07/2113 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 Compulsory strike-off action has been suspended

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR KING WILLIAM WONTUMI

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 56 GROSVENOR GARDENS BOURNEMOUTH BH1 4HH

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

29/09/1529 September 2015 PREVEXT FROM 28/02/2015 TO 05/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

02/04/152 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 56 GROSVENOR GARDENS BOURNEMOUTH BH1 4HH ENGLAND

View Document

13/03/1413 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 12 WENTWORTH DRIVE COVENTRY CV6 4PG UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/09/134 September 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/09/134 September 2013 Compulsory strike-off action has been discontinued

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 33 SUNNYBANK AVENUE COVENTRY CV3 4DP UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 14 SINCLAIR DRIVE LONGFORD COVENTRY WEST MIDLANDS CV6 6QX UNITED KINGDOM

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EBENEZER PHISTO SAKA / 08/06/2011

View Document

13/03/1113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EBENEZER SAKA / 01/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EBENEZER PHISTO SAKA / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH ODEI-WONTUMI / 01/06/2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 9 PENDENIS CLOSE COURTHOUSE GREEN COVENTRY WEST-MIDLANDS CV6 7JP UK

View Document

21/06/1021 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 100000

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH ODEI-WONTUMI / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EBENEZER SAKA / 25/03/2010

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ODEI-WONTUMI / 23/03/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 56 GROSVENOR GARDENS BOSCOMBE BOURNEMOUTH DORSET BH1 4HH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ODEI-WONTUMI / 19/06/2008

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EBENEZER SAKA / 17/04/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 21 OLD WINNINGS ROAD KERSLEY END COVENTRY WARWICKSHIRE CV7 8JL

View Document

05/02/075 February 2007 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