WSDC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

23/07/2523 July 2025 NewChange of details for Ms Laleh Saeideh Haji as a person with significant control on 2019-08-02

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

04/06/244 June 2024 Registered office address changed from Minford Chartered Accountants Moyola House 31 Hawthorn Grove York YO31 7YA England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-04

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Minford Chartered Accountants Moyola House 31 Hawthorne Grove York England to Minford Chartered Accountants Moyola House 31 Hawthorn Grove York YO31 7YA on 2021-06-17

View Document

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 24 LINGS COPPICE LONDON SE21 8SY ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 727-729 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121355400001

View Document

27/08/1927 August 2019 CESSATION OF GRAEME BURNHAM AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNHAM

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS LALEH SAEIDEH HAJI

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LALEH SAEIDEH HAJI

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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