WLCS PROJECTS LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewTermination of appointment of Zbigniew Sienko as a director on 2024-11-01

View Document

17/10/2517 October 2025 NewRegistered office address changed from 102 Horsenden Lane South Perivale Greenford UB6 7NN England to 7 Roseacre Place Ashton-on-Ribble Preston PR2 1nd on 2025-10-17

View Document

17/10/2517 October 2025 NewAppointment of Mr Pawel Halski as a director on 2024-11-01

View Document

17/10/2517 October 2025 NewCertificate of change of name

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

17/10/2517 October 2025 NewNotification of Pawel Halski as a person with significant control on 2024-11-01

View Document

17/10/2517 October 2025 NewCessation of Zbigniew Sienko as a person with significant control on 2024-11-01

View Document

30/07/2530 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID JAKUB GAFFKE / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 4B CLIFTON ROAD LONDON SE25 6NL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAWID JAKUB GAFFKE / 02/12/2016

View Document

02/12/162 December 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


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