WVS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-02-26 with updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

17/05/2517 May 2025 Registered office address changed from 25 Pelican House 92 Peckham Road London Southwark SE15 5PY United Kingdom to 25 Pelican House 92 Peckham Road London Southwark SE15 5PY on 2025-05-17

View Document

15/05/2515 May 2025 Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 92 Pelican House 25 Pelican House 92 Peckham Road London Uk SE15 5PY on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 92 Pelican House 25 Pelican House 92 Peckham Road London Uk SE15 5PY United Kingdom to 25 Pelican House 92 Peckham Road London Southwark SE15 5PY on 2025-05-15

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Change of details for Mr Willy Villa-Shonner as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Willy Villa-Shonner on 2023-06-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM TOWER HOUSE TOWER CENTRE HODDESDON EN11 8UR ENGLAND

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR WILLY VILLA-SHONNER / 22/03/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY VILLA-SHONNER / 22/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 COMPANY NAME CHANGED BILLYGRAFIX LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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