WSX DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Jacqueline Susan Rock as a director on 2025-05-09

View Document

16/01/2516 January 2025 Termination of appointment of Graham Arthur Leslie Ellis as a director on 2025-01-02

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Heidi Smith as a director on 2024-09-19

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from 10 High Street Office 1 Fareham PO16 7AN England to 14-40 Victoria Road Aldershot Hampshire GU11 1TQ on 2023-09-28

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Raymond Arthur Bulpit as a director on 2023-01-31

View Document

13/12/2213 December 2022 Director's details changed for Mr Peter Jonathan Grant on 2022-11-30

View Document

25/10/2225 October 2022 Second filing for the appointment of Mr Peter Jonathan Grant as a director

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

23/10/2223 October 2022 Appointment of Mr Peter Jonathan Grant as a director on 2015-10-06

View Document

19/10/2219 October 2022 Withdrawal of a person with significant control statement on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Southern Enterprise Alliance as a person with significant control on 2022-10-19

View Document

11/10/2211 October 2022 Director's details changed for Mr Peter Jonathan Grant on 2022-10-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Director's details changed for Mrs Heidi Smith on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/06/2129 June 2021 Appointment of Mr David John Lakins as a director on 2021-06-22

View Document

29/06/2129 June 2021 Director's details changed for Ms Alida Mariam Ballard on 2021-06-22

View Document

29/06/2129 June 2021 Registered office address changed from Wates House, Wallington Hill Fareham Hampshire PO16 7BJ to 10 High Street Office 1 Fareham PO16 7AN on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS STELLA MARGARET MCKNIGHT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIDA MARIAM BALLARD / 07/01/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANGEETA KHORANA

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JONATHAN WILLIAM MORRISSEY

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTLETT

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS ALIDA MARIAM BALLARD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS SANGEETA KHORANA

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR IAN DEREK CAMBROOK

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALL

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCDERMOTT

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILDING

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DAVID JOHN BARTLETT

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR RAYMOND ARTHUR BULPIT

View Document

22/10/1522 October 2015 Appointment of Mr Peter Jonathan Grant as a director on 2015-10-06

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ALISTAIR JAMES MCDERMOTT

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR PETER JONATHAN GRANT

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR PHILIP WILDING

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR GRAHAM GEORGE BALL

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED SEA TRADING LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALUN MORRIS

View Document

18/10/1318 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR GRAHAM ARTHUR LESLIE ELLIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MUNRO

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ALUN JONATHAN MORRIS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEVENS

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARION STEVENS / 15/10/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS; AMEND

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 S366A DISP HOLDING AGM 09/11/06

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED BLAKEDEW 631 LIMITED CERTIFICATE ISSUED ON 15/11/06

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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