W.O.S. GROUP LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / STRANDTOWN LIMITED / 17/03/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 16/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DICKSON

View Document

30/04/1530 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 10-11 MORTIMER'S ESTATE OWER ROMSEY HAMPSHIRE SO51 6AL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAXWELL DICKSON / 21/11/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 05/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 05/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 11/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 11/07/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAXWELL DICKSON / 17/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAXWELL DICKSON / 17/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DICKSON / 26/01/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DICKSON / 16/03/2008

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 1 PARK COURT PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 49 UPPER BROOK STREET WINCHESTER HAMPSHIRE SO23 8DG

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/05/996 May 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 30/09/97

View Document

01/10/971 October 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/971 October 1997 REREGISTRATION PLC-PRI 29/09/97

View Document

30/09/9730 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/9730 September 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ALTER MEM AND ARTS 01/07/96

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 £ NC 1000000/2000000 01/0

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/03/966 March 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9414 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 12 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW

View Document

17/03/9217 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 BALANCE SHEET

View Document

20/02/9020 February 1990 AUDITORS' REPORT

View Document

20/02/9020 February 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/02/9020 February 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/02/9020 February 1990 AUDITORS' STATEMENT

View Document

20/02/9020 February 1990 REREGISTRATION PRI-PLC 13/02/90

View Document

20/02/9020 February 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/02/9020 February 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/8928 November 1989 COMPANY NAME CHANGED NORSPOT LIMITED CERTIFICATE ISSUED ON 29/11/89

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 NC INC ALREADY ADJUSTED 10/11/89

View Document

24/11/8924 November 1989 £ NC 1000/1000000 10/11/89

View Document

24/11/8924 November 1989 ADOPT MEM AND ARTS 10/11/89

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

24/11/8924 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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