W.S. CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Lisa Wells as a director on 2019-10-01

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MRS LISA WELLS

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP STALLARD

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELSA STALLARD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROY SMITH

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ALAN DAVID WELLS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS ELSA STALLARD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE SMITH / 17/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 17/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STALLARD / 17/07/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WILKINSON

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES WILKINSON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THISTLEDOWN WOODHALL MILL HAYDON BRIDGE NORTHUMBERLAND NE47 6AS

View Document

01/08/071 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0215 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

15/07/0215 July 2002 £ NC 1000/10000 28/06/

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 RE: ALLOT 998 ORD SH 06/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: APPLETREE COTTAGE FOURSTONES HEKHAM NORTHUMBERLAND NE47 5AB

View Document

24/06/9724 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 S366A DISP HOLDING AGM 28/08/95

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 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