83 WS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

03/09/243 September 2024 Declaration of solvency

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Certificate of change of name

View Document

09/07/249 July 2024 Change of name notice

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

01/02/231 February 2023 Registered office address changed from Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ United Kingdom to Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Capital House 40-52 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ to Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 2023-02-01

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 13/05/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
SOVEREIGN HOUSE 82 WEST STREET
ROCHFORD
SS4 1AS
UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/06/093 June 2009 SECRETARY APPOINTED GURO FARNES RILEY

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED KEVIN JOHN ACKLAND

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED JONATHAN MARK RILEY

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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