ENGINEERING SERVICE WOLL-GASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Notification of Katarzyna Wolnik as a person with significant control on 2024-01-27

View Document

05/02/245 February 2024 Cessation of Grzegorz Marian Wolnik as a person with significant control on 2024-01-27

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

03/02/243 February 2024 Termination of appointment of Grzegorz Marian Wolnik as a director on 2024-01-27

View Document

03/02/243 February 2024 Appointment of Mrs Katarzyna Wolnik as a director on 2024-01-27

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-09-30

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Registered office address changed from 40 Station Road Bearsden Glasgow Uk G61 4AL Scotland to 161 Dalness Street Flat 1/2 Glasgow G32 7RB on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 161 Dalness Street Flat 1/2 Glasgow G32 7RB Scotland to 161 Flat 1/2 161 Dalness Street Glasgow G32 7RB on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 161 Flat 1/2 161 Dalness Street Glasgow G32 7RB Scotland to 161 Dalness Street Flat 1/2 Glasgow G32 7RB on 2023-07-10

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-09-20 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED WOL-GAS LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 REGISTERED OFFICE CHANGED ON 11/02/2018 FROM 1/2 161 DALNESS STREET GLASGOW SCOTLAND G32 7RB

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 176 2/2 ALTYRE STREET GLASGOW G32 7QE SCOTLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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