W J SUPPORT LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MISS WERONIKA JASINSKA / 26/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MISS WERONIKA JASINSKA / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS WERONIKA JASINSKA / 26/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 17 OLD SUN WHARF 40 NARROW STREET LONDON E14 8DG ENGLAND

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 75 DOWNSELL ROAD LONDON E15 2TR

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS WERONIKA JASINSKA / 03/03/2016

View Document

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLGA WERONIKA JASINSKA / 25/05/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/12/1326 December 2013 APPOINTMENT TERMINATED, DIRECTOR WERONIKA JASINSKA

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MISS OLGA WERONIKA JASINSKA

View Document

26/11/1326 November 2013 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