WOLDS ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Full accounts made up to 2022-10-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
06/07/236 July 2023 | Director's details changed for Mr John Kevin Oxley on 2023-07-06 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/04/1622 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/04/1523 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/06/1419 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/04/1326 April 2013 | APPOINTMENT TERMINATED, SECRETARY JENIFER HAIRSINE |
26/04/1326 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/04/1224 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/04/1128 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN OXLEY / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 1E HAMPDEN ROAD POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON EAST YORKSHIRE YO42 1NR |
08/04/098 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/03/0910 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/04/0815 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/04/0730 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0613 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0611 December 2006 | NEW SECRETARY APPOINTED |
11/12/0611 December 2006 | SECRETARY RESIGNED |
10/12/0610 December 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/04/0514 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
09/11/049 November 2004 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
09/11/049 November 2004 | TRANSFER OF SHARES 28/05/04 |
03/09/043 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
06/04/046 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | £ SR 20@1 21/03/03 |
14/01/0414 January 2004 | £ IC 100/80 13/10/03 £ SR 20@1=20 |
05/11/035 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
14/05/0314 May 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED |
13/12/0213 December 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/05/0210 May 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0116 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
09/05/019 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0130 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0119 January 2001 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: MOORLAND HOUSE WILLOWTREE GARDENS, OTLEY ROAD BINGLEY WEST YORKSHIRE BD16 3HN |
15/09/0015 September 2000 | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
20/06/0020 June 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 |
20/06/0020 June 2000 | SECRETARY RESIGNED |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
17/04/0017 April 2000 | NEW SECRETARY APPOINTED |
17/04/0017 April 2000 | SECRETARY RESIGNED |
10/04/0010 April 2000 | NEW DIRECTOR APPOINTED |
03/09/993 September 1999 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/09/993 September 1999 | NEW DIRECTOR APPOINTED |
03/09/993 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/993 September 1999 | NEW DIRECTOR APPOINTED |
03/09/993 September 1999 | DIRECTOR RESIGNED |
03/09/993 September 1999 | SECRETARY RESIGNED |
23/08/9923 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WOLDS ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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