WSDAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewDirector's details changed for Miss Caroline Jane Fillery on 2025-08-01

View Document

07/08/257 August 2025 NewSecretary's details changed for Miss Caroline Fillery on 2025-08-01

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

07/08/257 August 2025 NewRegistered office address changed from Suite5a Malvern Gate Bromwich Road St Johns Worcester Worcestershire WR2 4BN to Shell Store Canary Drive Rotherwas Hereford HR2 6SR on 2025-08-07

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE FILLERY

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086303790001

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086303790001

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 13 SWINTON CLOSE WORCESTER WR2 4HA ENGLAND

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR MATTHEW HEATHMAN

View Document

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information