Advanced company searchLink opens in new window

83 WS LIMITED

Company number 06904345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2024 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 67 Grosvenor Street Mayfair London W1K 3JN on 5 September 2024
05 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-27
04 Sep 2024 AD01 Registered office address changed from Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 4 September 2024
03 Sep 2024 600 Appointment of a voluntary liquidator
03 Sep 2024 LIQ01 Declaration of solvency
09 Jul 2024 CERTNM Company name changed locker & riley LIMITED\certificate issued on 09/07/24
  • RES15 ‐ Change company name resolution on 2024-06-14
09 Jul 2024 CONNOT Change of name notice
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ United Kingdom to Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from Capital House 40-52 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ to Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 1 February 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 TM01 Termination of appointment of Kevin John Ackland as a director on 18 July 2017
22 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates