WG PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Registered office address changed from 51-63 Smallbrook Queensway Birmingham B5 4HX England to 110 Colmore Row Birmingham B3 3AG on 2024-04-17

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109879100001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS NICHOLLS

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 209 HEATH ROAD BIRMINGHAM B30 1HD UNITED KINGDOM

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR WAYNE PETER TRACEY

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PETER TRACEY

View Document

22/03/1822 March 2018 CESSATION OF ROSS AARON NICHOLLS AS A PSC

View Document

29/09/1729 September 2017 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