WD ENGINEERING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registered office address changed from 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10 |
27/11/2427 November 2024 | Liquidators' statement of receipts and payments to 2024-09-26 |
19/08/2419 August 2024 | Appointment of a voluntary liquidator |
19/08/2419 August 2024 | Removal of liquidator by court order |
27/11/2327 November 2023 | Liquidators' statement of receipts and payments to 2023-09-26 |
12/10/2212 October 2022 | Statement of affairs |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Appointment of a voluntary liquidator |
12/10/2212 October 2022 | Registered office address changed from Unit 14 st Denys Estate Dappers Lane Angmering Littlehampton BN16 4EN England to 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2022-10-12 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 23 CUMBERLAND AVENUE, GORING-BY-SEA, WORTHING BN12 6JX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, SECRETARY BERNARD BURDON |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA BEALE / 01/10/2009 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA BEALE / 04/03/2008 |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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