WSQS LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-02-28 |
26/03/2426 March 2024 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY England to 27 Joseph's Road Guildford Surrey GU1 1DN on 2024-03-26 |
26/03/2426 March 2024 | Change of details for Mr David William Swanson as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mr David William Swanson on 2024-03-26 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
23/10/2323 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
02/11/222 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SWANSON / 06/04/2016 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | SAIL ADDRESS CREATED |
07/03/147 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
07/03/147 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SWANSON / 15/02/2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, 6 STANHOPE GATE STANHOPE ROAD, CAMBERLEY, SURREY, GU15 3DW, UNITED KINGDOM |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM, 6 STANHOPE GATE STANHOPE ROAD, CAMBERLEY, SURREY, GU15 3DW, UNITED KINGDOM |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SWANSON / 31/01/2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SWANSON / 04/10/2010 |
16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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