WAREHOUSE CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HORNE / 26/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN HORNE / 26/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY WILBRAHAM / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WILBRAHAM / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 51

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SAIL ADDRESS CHANGED FROM: 11 JARMAN WAY ROYSTON HERTFORDSHIRE SG8 5HW

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUTLER

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR DAVID ROBERT GRADON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAJADHARSINGH

View Document

13/04/1513 April 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANTHONY GEORGE GAJADHARSINGH

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067936930004

View Document

23/01/1523 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1523 January 2015 ADOPT ARTICLES 08/01/2015

View Document

28/11/1428 November 2014 SECOND FILING WITH MUD 16/01/14 FOR FORM AR01

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067936930004

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM, 17 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE

View Document

22/02/1322 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILIP BUTLER / 16/01/2012

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 SECTION 519 RESIGNATION OF AUDITORS

View Document

16/03/1116 March 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, UNIT 27 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE

View Document

15/02/1115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 20 SOMERS ROAD, SOMERS ROAD INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, CV22 7DH

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED GORDON ROGER SMITH

View Document

22/03/1022 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

01/03/101 March 2010 17/03/09 STATEMENT OF CAPITAL GBP 199.0

View Document

01/03/101 March 2010 16/03/09 STATEMENT OF CAPITAL GBP 100.0

View Document

01/03/101 March 2010 S-DIV

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WILBRAHAM / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILTON / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HORNE / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMITH / 01/10/2009

View Document

26/01/1026 January 2010 SECRETARY APPOINTED STEPHEN PHILIP BUTLER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN RICE

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, LAKE HOUSE MARKET HILL, ROYSTON, HERTS, SG8 9JN

View Document

24/06/0924 June 2009 SECRETARY APPOINTED JONATHAN RICE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MICHAEL HILTON

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DAVID ALAN HORNE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED JOHN HENRY WILBRAHAM

View Document

16/01/0916 January 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