WTS 2020 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Change of details for Ms Qi Shi as a person with significant control on 2025-03-04 |
31/03/2531 March 2025 | Director's details changed for Mr. Steven James Percival on 2025-03-18 |
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 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
20/12/2420 December 2024 | Appointment of Mr Steven James Percival as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Howard Parker as a director on 2024-12-20 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
25/04/2425 April 2024 | Appointment of Mr Howard Parker as a director on 2024-04-22 |
25/04/2425 April 2024 | Termination of appointment of Chunsheng Zhang as a director on 2024-04-22 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Appointment of Mr Chunsheng Zhang as a director on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Kai Xue as a director on 2023-03-10 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOBIN BIN FU / 21/07/2020 |
23/07/2023 July 2020 | CESSATION OF ELLY SUNNIE ZHANG AS A PSC |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
21/07/2021 July 2020 | 21/07/20 STATEMENT OF CAPITAL GBP 1001 |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ELLY ZHANG |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR XIAO BIN FU |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 80 PAUL STREET LONDON EC2A 4NE ENGLAND |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QI SHI |
23/04/2023 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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