WORLDWIDE INTELLIGENCE SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Appointment of Matlbuchananholdings Ltd as a director on 2025-01-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-03-20 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2023-12-31

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Registered office address changed to PO Box 4385, 13785868 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Termination of appointment of Jack Lord as a director on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Jordan Buchanan on 2023-07-14

View Document

04/07/234 July 2023 Appointment of Mr Kieran Allen as a director on 2023-06-24

View Document

16/06/2316 June 2023 Registered office address changed from 35 Bere Road Denmead Waterlooville PO7 6PJ England to 124 City Road London EC1V 2NX on 2023-06-16

View Document

05/06/235 June 2023 Appointment of Mr Michael Bennett as a director on 2023-06-05

View Document

01/06/231 June 2023 Appointment of Mr Jack Lord as a director on 2023-06-01

View Document

27/03/2327 March 2023 Certificate of change of name

View Document

25/03/2325 March 2023 Registered office address changed from 207 New Road Middlestown Wakefield WF4 4NY England to 35 Bere Road Denmead Waterlooville PO7 6PJ on 2023-03-25

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Incorporation

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