W.S.L. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Termination of appointment of John Donohoe as a director on 2025-06-02 |
13/06/2513 June 2025 | Termination of appointment of Geralyn Donohoe as a secretary on 2025-06-02 |
13/06/2513 June 2025 | Current accounting period extended from 2026-03-31 to 2026-04-30 |
13/06/2513 June 2025 | Cessation of Geralyn Donohoe as a person with significant control on 2025-06-02 |
13/06/2513 June 2025 | Cessation of John Donohoe as a person with significant control on 2025-06-02 |
13/06/2513 June 2025 | Termination of appointment of Geralyn Donohoe as a director on 2025-06-02 |
13/06/2513 June 2025 | Notification of Octopus Legacy Limited as a person with significant control on 2025-06-02 |
11/06/2511 June 2025 | Registered office address changed from Canal Court 154 High Street Brentford Middlesex TW8 8JA to 22 Southwark Bridge Road London SE1 9HF on 2025-06-11 |
11/06/2511 June 2025 | Appointment of Mr Daniel Peter Marsh as a director on 2025-06-02 |
11/06/2511 June 2025 | Appointment of Mr Samuel Dunbar Grice as a director on 2025-06-02 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
14/04/1514 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/12/142 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
13/10/1113 October 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 1021 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/101 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
18/03/1018 March 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONOHOE / 31/10/2009 |
16/12/0916 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALYN DONOHOE / 28/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/09/094 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/0920 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALYN DONOHOE / 20/02/2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
21/11/0721 November 2007 | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
29/10/0329 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
17/10/0317 October 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 14B LEOPOLD ROAD LONDON W5 3PB |
13/12/0213 December 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS; AMEND |
18/11/0218 November 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
04/08/024 August 2002 | NEW DIRECTOR APPOINTED |
04/08/024 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
04/08/024 August 2002 | CAPITALISE £999.00 26/07/02 |
08/11/018 November 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
29/12/0029 December 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
05/12/005 December 2000 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
08/11/998 November 1999 | REGISTERED OFFICE CHANGED ON 08/11/99 FROM: SUITE C1, CITY CLOISTERS 188-196 OLD STREET LONDON EC1V 9FR |
08/11/998 November 1999 | NEW SECRETARY APPOINTED |
08/11/998 November 1999 | NEW DIRECTOR APPOINTED |
08/11/998 November 1999 | DIRECTOR RESIGNED |
08/11/998 November 1999 | SECRETARY RESIGNED |
28/10/9928 October 1999 | 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