WORLDWIDE SOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

27/07/2327 July 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-27

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-03

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-04-03

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 1 THE COACH HOUSE 80 CORNWALL ROAD HARROGATE HG1 2NE ENGLAND

View Document

23/04/1923 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1923 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1923 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/11/182 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 1 KENT DRIVE HARROGATE HG1 2LG ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RONALD SHAW / 02/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON RONALD SHAW / 02/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM ARMSCLIFFE MANOR HIGH MOOR ROAD NORTH RIGTON LEEDS WEST YORKSHIRE LS17 0AE

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/11/1618 November 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/10/156 October 2015 PREVSHO FROM 05/04/2015 TO 31/03/2015

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/07/142 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM UNIT 2 INNOVATION SQUARE GREEN LANE FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6NX ENGLAND

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY CAROL SHAW

View Document

03/06/113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM STONEACRE UNIT 1 GRIMBALD CRAG CLOSE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

20/07/1020 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RONALD SHAW / 25/05/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL LOUISE SHAW / 25/05/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM HALSTON HOUSE 88 CORNWALL ROAD NORTH YORKSHIRE HG1 2NG

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: B12 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: EVANS BUSINESS CENTRE, UNIT 20 HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA

View Document

25/05/0725 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information