W.S. CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKS |
25/10/1925 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066264700003 |
24/10/1924 October 2019 | DIRECTOR APPOINTED MRS REBECCA SPARKS |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066264700002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
11/06/1811 June 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.S. CAPITAL HOLDINGS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WESTGARTH / 01/07/2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM C/O WS CIVIL ENGINEERING UNIT 47 THURNSCOE BUSINESS CENTRE PRINCESS DRIVE THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0BL |
07/07/147 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPARKS / 01/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 35 THURNSCOE BUSINESS CENTRE PRINCESS DRIVE THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0BL |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/09/1114 September 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/09/106 September 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WESTGARTH / 23/06/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPARKS / 23/06/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 6 WOODLAND VIEW MEXBOROUGH S64 0HD |
26/06/0826 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPARK / 26/06/2008 |
23/06/0823 June 2008 | 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 W.S. CIVIL ENGINEERING 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