WIDSON FLUID SYSTEMS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/03/2515 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Registered office address changed from PO Box 4385 13345582 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-13

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Registered office address changed to PO Box 4385, 13345582 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10

View Document

10/01/2510 January 2025

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Xizhen Yang as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Appointment of Busy Secretary Service Limited as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-03-13

View Document

28/09/2228 September 2022 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 291 Brighton Road South Croydon CR2 6EQ on 2022-09-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon Surrey CR2 6EQ on 2021-08-09

View Document

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information