WKS PROCESS SAFETY CONSULTING LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR WILSON JOHN STEPHEN / 06/10/2020 |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 6 WALLACE WAY FRASERBURGH ABERDEENSHIRE AB43 7FJ SCOTLAND |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ROSE STEPHEN / 06/10/2020 |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON JOHN STEPHEN / 06/10/2020 |
07/10/207 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY ROSE STEPHEN / 06/10/2020 |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY ROSE STEPHEN / 06/10/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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