WSS EVENTS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/229 December 2022 Appointment of Mr Adrian Alli as a director on 2022-12-09

View Document

02/12/222 December 2022 Cessation of George Brian Whitefoot as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of George Brian Whitefoot as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BRIAN WHITEFOOT

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN PARL GRAHAM SMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CESSATION OF RICHARD WILLIAM SMITH AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF NIGEL GILES TIMSON AS A PSC

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR QUENTIN PARL GRAHAM SMITH

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR GEORGE BRIAN WHITEFOOT

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMSON

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

25/11/1825 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 115-117 FLEET ROAD FLEET GU51 3PD

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/04/153 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR NIGEL GILES TIMSON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE

View Document

20/01/1220 January 2012 SECRETARY APPOINTED BARRY MONAHAN

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED RICHARD WILLIAM SMITH

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU

View Document

17/10/1117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ROGER MALCOLM COOKE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE

View Document

18/04/1118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

24/02/1124 February 2011 AUDITOR'S RESIGNATION

View Document

24/02/1124 February 2011 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MALCOLM COOKE / 22/03/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/01/106 January 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ROGER GUY DAVIES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK HUCKER

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 ARTICLES OF ASSOCIATION

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

03/04/983 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ALTER MEM AND ARTS 18/03/91

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 2 SOUTH SQUARE GRAY'S INN LONDON WCIR 5HR

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/89

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED GRAMLUTE LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 290389

View Document

20/03/8920 March 1989 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