WIREWORKS CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

20/05/1920 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

17/08/1717 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 28 GRANARY CLOSE HORSHAM WEST SUSSEX RH12 1PW

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/09/1428 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/11/133 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1125 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/09/1018 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN PEARCE / 17/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SALLY PEARCE / 17/09/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/10/0923 October 2009 Annual return made up to 17 September 2008 with full list of shareholders

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH PEARCE / 10/03/2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH PEARCE / 10/03/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PEARCE / 10/03/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 28 GRANARY CLOSE HORSHAM HORSHAM WEST SUSSEX RH12 1PW ENGLAND

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 28 MEIROS WAY ASHINGTON PULBOROUGH WEST SUSSEX RH20 3QB

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED DESIGNEERING SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/07/0210 July 2002 APPLICATION FOR STRIKING-OFF

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/09/0124 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 10 ASPEN WAY HORSHAM WEST SUSSEX RH12 4AH

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 1 MILLAIS HORSHAM WEST SUSSEX RH13 6BS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED BELLSTAR ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/02/98

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 AUDITOR'S RESIGNATION

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 S369(4) SHT NOTICE MEET 01/11/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 11 RED DEER CLOSE HORSHAM WEST SUSSEX ENGLAND RH13 5UG

View Document

16/06/8916 June 1989 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/03/8824 March 1988 RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/03/8711 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

31/12/8631 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information