WSL INDUSTRIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-01 |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | |
25/07/2425 July 2024 | Liquidators' statement of receipts and payments to 2024-06-01 |
19/07/2419 July 2024 | Registered office address changed from 1 King's Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2023-06-01 |
09/08/219 August 2021 | Liquidators' statement of receipts and payments to 2021-06-01 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054091970001 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/04/1326 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/07/129 July 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
24/04/1224 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK E BRAUE / 01/10/2009 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM UNIT 13 HOLLAND PARK, CHEVELEY NEWMARKET SUFFOLK CB8 9DL |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | DIRECTOR APPOINTED MR FREDRICK E BRAUE |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY PAULA GILBERT |
08/11/088 November 2008 | COMPANY NAME CHANGED 4I DYNAMICS LTD CERTIFICATE ISSUED ON 11/11/08 |
25/04/0825 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
01/06/071 June 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/06/071 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 25A BECK ROAD, ISLEHAM ELY CAMBRIDGESHIRE CB7 5SA |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/09/068 September 2006 | £ NC 2/1500 18/07/06 |
01/09/061 September 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
23/05/0523 May 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
31/03/0531 March 2005 | 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 WSL INDUSTRIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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