WDS INTERIORS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Termination of appointment of Lewis Alexander Boye as a director on 2024-01-16

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Withdrawal of a person with significant control statement on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Patrick Boye as a person with significant control on 2017-11-20

View Document

23/02/2223 February 2022 Cessation of Patrick Boye as a person with significant control on 2019-06-14

View Document

24/01/2224 January 2022 Change of details for Mr Lewis Alexander Boye as a person with significant control on 2021-05-05

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2020-11-30

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 3 BIRKHEAD CLOSE KIRKBURTON HUDDERSFIELD HD8 0GR UNITED KINGDOM

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/09/2024 September 2020 NOTIFICATION OF PSC STATEMENT ON 14/06/2019

View Document

24/09/2024 September 2020 CESSATION OF PATRICK BOYE AS A PSC

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ALEXANDER BOYE

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 COMPANY NAME CHANGED EXPEDIA FURNITURE LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR LEWIS ALEXANDER BOYE

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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