WS INNOVATION LTD

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED WAX SEAL LIMITED
CERTIFICATE ISSUED ON 15/07/13

View Document

05/03/135 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/08/126 August 2012 COMPANY NAME CHANGED 3LFANTS LIMITED CERTIFICATE ISSUED ON 06/08/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED ANDREAS CONSTANTINOU

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/05/096 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 19 ABBOTS CLOSE KNOWLE SOLIHULL B93 9PP

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED GUY DAVIES

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY RESIGNED MARIO SOTIRIOU

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED CHRIS PAPACHRISTOFOROU

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED THE HANDYCARD COMPANY LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

16/06/0016 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 ADOPT ARTICLES 05/06/00

View Document

17/02/0017 February 2000 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