WLCS PROJECTS LTD
Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Termination of appointment of Zbigniew Sienko as a director on 2024-11-01 |
17/10/2517 October 2025 New | Registered office address changed from 102 Horsenden Lane South Perivale Greenford UB6 7NN England to 7 Roseacre Place Ashton-on-Ribble Preston PR2 1nd on 2025-10-17 |
17/10/2517 October 2025 New | Appointment of Mr Pawel Halski as a director on 2024-11-01 |
17/10/2517 October 2025 New | Certificate of change of name |
17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with updates |
17/10/2517 October 2025 New | Notification of Pawel Halski as a person with significant control on 2024-11-01 |
17/10/2517 October 2025 New | Cessation of Zbigniew Sienko as a person with significant control on 2024-11-01 |
30/07/2530 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
11/06/2411 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
11/08/2311 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
03/08/213 August 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID JAKUB GAFFKE / 25/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 4B CLIFTON ROAD LONDON SE25 6NL ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAWID JAKUB GAFFKE / 02/12/2016 |
02/12/162 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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