W.S.STYLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

11/04/2411 April 2024 Registered office address changed from 40 Hereford Road London W2 5AJ England to 124 City Road London EC1V 2NX on 2024-04-11

View Document

15/12/2315 December 2023 Notification of Justinas Normantas as a person with significant control on 2023-12-02

View Document

15/12/2315 December 2023 Termination of appointment of Egle Normante as a director on 2023-12-02

View Document

15/12/2315 December 2023 Cessation of Egle Normante as a person with significant control on 2023-12-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 40 Hereford Road London W2 5AJ on 2023-10-26

View Document

24/10/2324 October 2023 Registered office address changed from 35 Gloucester Place London W1U 8HZ England to 85 Great Portland Street London W1W 7LT on 2023-10-24

View Document

24/09/2324 September 2023 Registered office address changed from 35 Gloucester Place Flat 1 London W1U 8HZ England to 35 Gloucester Place, London, W1U 8HZ 35 Gloucester Place London W1U 8HZ on 2023-09-24

View Document

24/09/2324 September 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 35 Gloucester Place Flat 1 London W1U 8HZ on 2023-09-24

View Document

24/09/2324 September 2023 Registered office address changed from 35 Gloucester Place, London, W1U 8HZ 35 Gloucester Place London W1U 8HZ England to 35 Gloucester Place London W1U 8HZ on 2023-09-24

View Document

24/08/2324 August 2023 Registered office address changed from 35 Gloucester Place London W1U 8HZ England to 85 Great Portland Street London W1W 7LT on 2023-08-24

View Document

10/08/2310 August 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 35 Gloucester Place London W1U 8HZ on 2023-08-10

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-07-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Director's details changed for Mr Justinas Normantas on 2021-10-17

View Document

17/10/2117 October 2021 Registered office address changed from 35 Gloucester Place Flat 1 London W1U 8HZ to 85 Great Portland Street London W1W 7LT on 2021-10-17

View Document

17/10/2117 October 2021 Director's details changed for Mrs Egle Normante on 2021-10-17

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS EGLE NORMANTE / 28/02/2018

View Document

15/05/2015 May 2020 CESSATION OF JUSTINAS NORMANTAS AS A PSC

View Document

29/02/2029 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINAS NORMANTAS / 29/02/2020

View Document

29/02/2029 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EGLE NORMANTE / 29/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF DAINIUS NORMANTAS AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAINIUS NORMANTAS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/11/142 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINAS NORMANTAS / 01/04/2014

View Document

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EGLE NORMANTE / 01/04/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM FLAT 1 35 GLOUCESTER PLACE LONDON W1U 8HZ UNITED KINGDOM

View Document

15/10/1215 October 2012 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