WATTS DESSER LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

14/10/2414 October 2024 Appointment of Mr. Adam Robert Cohn as a director on 2024-09-03

View Document

02/07/242 July 2024 Termination of appointment of Stephen D. Griffin as a director on 2024-05-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Appointment of Benjamin E. Thomas as a director on 2023-07-03

View Document

13/07/2313 July 2023 Appointment of John A. Cuomo as a director on 2023-07-03

View Document

13/07/2313 July 2023 Appointment of Stephen D. Griffin as a director on 2023-07-03

View Document

12/07/2312 July 2023 Termination of appointment of Jeffrey Johnston as a director on 2023-07-03

View Document

12/07/2312 July 2023 Termination of appointment of Michael Ernest Tremblay Stewart as a director on 2023-07-03

View Document

12/07/2312 July 2023 Termination of appointment of Joshua Matthew Wilson as a director on 2023-07-03

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2018-03-13

View Document

04/05/234 May 2023 Second filing of a statement of capital following an allotment of shares on 2017-09-06

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2017-03-13

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 Appointment of Joshua Matthew Wilson as a director on 2022-06-29

View Document

07/03/237 March 2023 Appointment of Michael Ernest Tremblay Stewart as a director on 2022-06-29

View Document

06/03/236 March 2023 Termination of appointment of Christopher a Lawler as a director on 2022-06-29

View Document

06/03/236 March 2023 Termination of appointment of Joseph C Heinmiller as a director on 2022-06-29

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 NOTIFICATION OF PSC STATEMENT ON 03/04/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/03/1927 March 2019 CESSATION OF STEVEN C GRAHAM AS A PSC

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

18/05/1818 May 2018 Confirmation statement made on 2018-03-13 with updates

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM WATTS AVIATION SERVICES LTD CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5EN

View Document

20/09/1720 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/1720 September 2017 Statement of capital following an allotment of shares on 2017-09-06

View Document

20/09/1720 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 3396645.00

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/04/1713 April 2017 Confirmation statement made on 2017-03-13 with updates

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED JEFFREY JOHNSTON

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM WATTS AVIATION SERVICES LTD CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5EN

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

19/03/1519 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER A LAWLER / 13/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH C HEINMILLER / 13/03/2015

View Document

13/03/1513 March 2015 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