WWS DEVELOPMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Change of details for Mr Arie Geler as a person with significant control on 2025-01-23

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/01/2530 January 2025 Member's details changed for Mr Ilan Reich on 2025-01-23

View Document

30/01/2530 January 2025 Member's details changed for Mr Arie Geler on 2025-01-23

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Member's details changed for Guiliver M.M.M. Ltd. on 2023-12-11

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Member's details changed for Guiliver M.M.M. Ltd. on 2020-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GUILIVER M.M.M. TD / 23/01/2014

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIE GELER

View Document

06/02/186 February 2018 LLP MEMBER APPOINTED MICHAEL ATTALI

View Document

06/02/186 February 2018 LLP MEMBER APPOINTED MR ILAN REICH

View Document

06/02/186 February 2018 LLP MEMBER APPOINTED MR GUY LESLEY RUBINSTEIN

View Document

06/02/186 February 2018 LLP MEMBER APPOINTED NADAV SAAD

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON RENEWABLES LIMITED

View Document

06/02/186 February 2018 CESSATION OF BYRON RENEWABLES LIMITED AS A PSC

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

31/01/1831 January 2018 LLP MEMBER APPOINTED MR ARIE GELER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, LLP MEMBER BYRON RENEWABLES LIMITED

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3905660001

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3905660001

View Document

16/02/1616 February 2016 ANNUAL RETURN MADE UP TO 23/01/16

View Document

10/02/1610 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BYRON RENEWABLES LIMITED / 22/04/2015

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM FIRST FLOOR 108-110 CHARLES HOUSE FINCHLEY ROAD LONDON NW3 5JJ

View Document

28/01/1528 January 2015 ANNUAL RETURN MADE UP TO 23/01/15

View Document

23/01/1423 January 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information