WTS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/02/2424 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/05/2331 May 2023 | Registered office address changed from Unti 4 Milestone Court, Stanningley, Pudsey West Yorkshire LS28 6HE to 1 467 Great Horton Road Stanningley Leeds West Yorkshire LS28 6HE on 2023-05-31 |
31/05/2331 May 2023 | Registered office address changed from 1 467 Great Horton Road Stanningley Leeds West Yorkshire LS28 6HE England to 1 Milestone Court Stanningley Leeds LS28 6HE on 2023-05-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/03/1616 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/03/1020 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHETAN PATEL / 13/03/2010 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | APPOINTMENT TERMINATED DIRECTOR NILESH PATEL |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/11/0828 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
03/04/083 April 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | SECRETARY RESIGNED |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 15 MOSSY BANK CLOSE, QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1PX |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
18/12/0618 December 2006 | SECRETARY RESIGNED |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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