WKS GRUNDSTUECKSGESELLSCHAFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/10/246 October 2024 | Confirmation statement made on 2024-09-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/09/2125 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM SUITE A 329-339 PUTNEY BRIDGE ROAD LONDON SW15 2PG |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
02/02/162 February 2016 | DISS40 (DISS40(SOAD)) |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/03/1523 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 21 WYFOLD ROAD SUITE 18 LONDON SW6 6SE UNITED KINGDOM |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/07/1228 July 2012 | DISS40 (DISS40(SOAD)) |
25/07/1225 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/07/1225 July 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM COC BUILDING 15 GRASGARTH CLOSE LONDON W3 9HS |
19/06/1219 June 2012 | FIRST GAZETTE |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELA HEUER / 19/03/2011 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/10/1121 October 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/10/1121 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICE LTD / 19/03/2011 |
20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LTD |
20/10/1120 October 2011 | CORPORATE SECRETARY APPOINTED CONSUNET OFFICE LIMITED |
16/10/1116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIELA HEUER |
16/10/1116 October 2011 | DIRECTOR APPOINTED HARALD SENDER |
29/06/1129 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/06/1121 June 2011 | FIRST GAZETTE |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/03/0815 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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