WSL FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Notification of Wsl Chassis Division Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Gcsl Group Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

21/05/2021 May 2020 CESSATION OF ANSONSCO 8 LIMITED AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSONSCO WSL LIMITED

View Document

21/05/2021 May 2020 CESSATION OF WSL CHASSIS DIVISION LIMITED AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL RAMSDEN

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUDDING

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM UNIT 2 UPPER KEYS BUSINESS PARK, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2GE ENGLAND

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSONSCO 8 LIMITED

View Document

10/01/1910 January 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/01/1910 January 2019 CESSATION OF WHEEL SOLUTIONS LIMITED AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WSL CHASSIS DIVISION LIMITED

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BUDDING / 18/06/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/12/168 December 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 10 LEE SMITH STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1SD

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN NORTON

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR STEVEN JAMES BUDDING

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORTON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLISON

View Document

01/11/161 November 2016 COMPANY NAME CHANGED POINT FABRICATIONS LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

27/10/1627 October 2016 CHANGE OF NAME 24/10/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED JONATHAN PETER ROLLISON

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1DY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ROSS CLARK

View Document

16/12/0816 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN PARKER

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN NORTON

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED HEMPCO 14 LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

18/04/0818 April 2008 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