WS WARRANTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Compulsory strike-off action has been suspended |
04/10/244 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with updates |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/03/2130 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 34 PARK CROSS STREET LEEDS LS1 2QH ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LION HOUSE 41 YORK PLACE LEEDS LS1 2ED |
23/02/1623 February 2016 | PREVSHO FROM 30/11/2015 TO 31/10/2015 |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER MASON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MASON / 22/06/2015 |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICE LE GOFFE |
14/07/1514 July 2015 | CURREXT FROM 31/08/2015 TO 30/11/2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/09/1423 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR PATRICE LE GOFFE |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR DON ADHEPEAU |
29/08/1329 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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