WDS COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Cessation of Simon James Booth as a person with significant control on 2025-03-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

06/02/256 February 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

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

View Accounts

21/08/2421 August 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-03-31

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-02-26

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

14/06/2114 June 2021 Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6LE

View Document

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

View Accounts

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED WDS COMPONENT PARTS LIMITED CERTIFICATE ISSUED ON 25/09/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 ARTICLES OF ASSOCIATION

View Document

04/01/164 January 2016 ADOPT ARTICLES 10/12/2015

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068195510007

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068195510006

View Document

07/02/147 February 2014 ARTICLES OF ASSOCIATION

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS HAZEL DOROTHY BOOTH

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS JANE MARIE CROWDER

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 1015.00

View Document

26/10/1126 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1126 October 2011 ARTICLES OF ASSOCIATION

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1121 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 947.00

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN

View Document

07/10/107 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/109 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CROWDER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BOOTH / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES BOOTH / 01/03/2010

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD DUNCAN OWEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CROWDER / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BOOTH / 01/10/2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/0920 May 2009 ARTICLES OF ASSOCIATION

View Document

16/05/0916 May 2009 NC INC ALREADY ADJUSTED 11/05/09

View Document

16/05/0916 May 2009 S-DIV

View Document

16/05/0916 May 2009 RE SUB DIVISION 11/05/2009

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED NICHOLAS RICHARD DUNCAN OWEN

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/095 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PETER ANDREW CROWDER

View Document

09/03/099 March 2009 SECRETARY APPOINTED SIMON JAMES BOOTH

View Document

06/03/096 March 2009 COMPANY NAME CHANGED STANDARD COMPONENTS LIMITED CERTIFICATE ISSUED ON 09/03/09

View Document

16/02/0916 February 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


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