WJS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mr Wayne Jorge Simper as a person with significant control on 2025-05-01

View Document

07/05/257 May 2025 Director's details changed for Mr Wayne Jorge Simper on 2025-05-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/08/2319 August 2023 Registered office address changed from Lower Flat 35 Stretford Road Urmston Manchester M41 9JY United Kingdom to 52 Denbury Avenue Stockton Heath Warrington WA4 2BW on 2023-08-19

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104891690004

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104891690001

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE JORGE SIMPER / 01/03/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JORGE SIMPER / 01/09/2018

View Document

15/08/1815 August 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 19 SUNLIGHT SQUARE BIRKBECK STREET LONDON E2 6LD ENGLAND

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM PO BOX LOWER FLAT 35 STRETFORD ROAD URMSTON MANCHESTER M41 9JY UNITED KINGDOM

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104891690003

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104891690002

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104891690001

View Document

24/05/1724 May 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR HALIMAT SIMPER

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALIMA OLAIDE SIMPER / 27/03/2017

View Document

21/11/1621 November 2016 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