WJS CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SIMPSON / 31/03/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES SIMPSON / 31/03/2020

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 1A CLUNY SQUARE BUCKIE AB56 1AH UNITED KINGDOM

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES SIMPSON / 23/10/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES SIMPSON

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information