WSL LOGISTIC GROUP LTD

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/10/2311 October 2023 Registered office address changed from 225 Clapham Road London SW9 9BE England to 36 Oakley Road Luton LU4 9PU on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/10/2311 October 2023 Change of details for Mr Wagner Da Silva Lima as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Wagner Da Silva Lima on 2023-10-11

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Termination of appointment of Solange Maria Pereira as a secretary on 2022-01-27

View Document

01/02/221 February 2022 Director's details changed for Mr Wagner Da Silva Lima on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Change of details for Mr Wagner Da Silva Lima as a person with significant control on 2022-01-27

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMERSON FANTIN

View Document

23/03/1823 March 2018 CESSATION OF EMERSON FANTIN AS A PSC

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAGNER DA SILVA LIMA / 19/01/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 14 CANNOCK HOUSE WOODBERRY DOWN ESTATE LONDON N4 1QX UNITED KINGDOM

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR EMERSON FANTIN

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information