WS RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Registered office address changed from 10 Heathcliffe Mews Off Rawdon Road Haworth Keighley West Yorkshire BD22 8DH to 44 Potternewton Mount Leeds LS7 2DR on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Wendy Dianne Minnock on 2024-08-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-27 with updates |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Director's details changed for Wendy Dianne Sisley on 2023-02-01 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
22/12/2222 December 2022 | Change of details for Wendy Dianne Sisley as a person with significant control on 2022-12-22 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
03/11/213 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/01/1631 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID SISLEY |
10/02/1410 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY DIANNE SISLEY / 16/01/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY SISLEY / 30/06/2008 |
26/08/0826 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
26/08/0826 August 2008 | PREVSHO FROM 05/04/2008 TO 31/03/2008 |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 6 BRAMLEY CLOSE OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7SS |
05/02/085 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG |
07/03/057 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06 |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
27/01/0527 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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