WOS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Termination of appointment of Khushbu Khurram as a director on 2022-02-14

View Document

16/02/2216 February 2022 Registered office address changed from 94 School Avenue Basildon Essex SS15 6GJ England to 26 the Shrublands Potters Bar Hertfordshire EN6 2BW on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

16/02/2216 February 2022 Change of details for Mr Shine Joseph as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Cessation of Khushbu Khurram as a person with significant control on 2022-02-14

View Document

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

View Accounts

09/11/219 November 2021 Registration of charge 130626150003, created on 2021-11-04

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130626150001

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130626150002

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINE JOSEPH

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR MALLUCK ABBAS

View Document

21/01/2121 January 2021 CESSATION OF MALLUCK KAUSAR ABBAS AS A PSC

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR SHINE JOSEPH

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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