WOODSWIFT PROJECT SERVICES LIMITED

Company Documents

DateDescription
22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/03/2422 March 2024 Return of final meeting in a members' voluntary winding up

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Registered office address changed from 94 Christchurch Road London SW14 7AX to 1580 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Declaration of solvency

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Appointment of Mrs Jacqueline Anne Herring as a director on 2022-11-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Current accounting period extended from 2022-05-31 to 2022-09-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CESSATION OF DAVID MALCOLM HERRING AS A PSC

View Document

20/05/1820 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM HERRING

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/06/1421 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM HERRING / 10/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/9910 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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