WTS 2020 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Ms Qi Shi as a person with significant control on 2025-03-04

View Document

31/03/2531 March 2025 Director's details changed for Mr. Steven James Percival on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 42 Circus Road London NW8 9SE England to 167-169 Great Portland Street London W1W 5PF on 2025-03-18

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Steven James Percival as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Howard Parker as a director on 2024-12-20

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from Hv House First Way Wembley HA9 0JD England to 42 Circus Road London NW8 9SE on 2024-07-05

View Document

25/04/2425 April 2024 Appointment of Mr Howard Parker as a director on 2024-04-22

View Document

25/04/2425 April 2024 Termination of appointment of Chunsheng Zhang as a director on 2024-04-22

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Appointment of Mr Chunsheng Zhang as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Kai Xue as a director on 2023-03-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to Hv House First Way Wembley HA9 0JD on 2022-09-26

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOBIN BIN FU / 21/07/2020

View Document

23/07/2023 July 2020 CESSATION OF ELLY SUNNIE ZHANG AS A PSC

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 1001

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELLY ZHANG

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR XIAO BIN FU

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 80 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QI SHI

View Document

23/04/2023 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information