WORLDSPAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Termination of appointment of Jennifer Margaret Jenkins as a director on 2023-07-07

View Document

16/06/2316 June 2023 Registration of charge 010589320006, created on 2023-06-16

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Re-registration of Memorandum and Articles

View Document

24/04/2324 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

24/04/2324 April 2023 Re-registration from a public company to a private limited company

View Document

24/04/2324 April 2023 Resolutions

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/11/2214 November 2022 Appointment of Mr Craig Moss as a director on 2022-11-01

View Document

05/11/225 November 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, SECRETARY MARTIN NEVIN

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEVIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MS JENNIFER MARGARET JENKINS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR MARTIN JAMES NEVIN

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN WEST

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MARTIN JAMES NEVIN

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010589320005

View Document

05/05/175 May 2017 AUDITOR'S RESIGNATION

View Document

02/05/172 May 2017 AUDITOR'S RESIGNATION

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD WILCOCK

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED WORLDSPAN INTERNATIONAL PLC CERTIFICATE ISSUED ON 17/10/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/04/1310 April 2013 AUDITOR'S RESIGNATION

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE MORRIS / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE MORRIS / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE MORRIS / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANNE HUNT / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE MORRIS / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE MORRIS / 27/09/2012

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/11/105 November 2010 ARTICLES OF ASSOCIATION

View Document

05/11/105 November 2010 ALTER ARTICLES 07/10/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE MORRIS / 04/01/2010

View Document

31/12/0931 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/12/0913 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 51 CONWAY ROAD COLWYN BAY CLWYD LL29 7AW

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 AUDITOR'S RESIGNATION

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/02/908 February 1990 REREGISTRATION PRI-PLC 08/01/90

View Document

06/02/906 February 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/906 February 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/906 February 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/906 February 1990 AUDITORS' REPORT

View Document

06/02/906 February 1990 AUDITORS' STATEMENT

View Document

06/02/906 February 1990 BALANCE SHEET

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 £ NC 39600/51480 12/10/89

View Document

31/10/8931 October 1989 NC INC ALREADY ADJUSTED 12/10/89

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/09/8716 September 1987 COMPANY NAME CHANGED W.S.I. HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/09/87

View Document

09/03/879 March 1987 GAZETTABLE DOCUMENT

View Document

25/02/8725 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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