- Company Overview for WSCS INTERNATIONAL LIMITED (07684058)
- Filing history for WSCS INTERNATIONAL LIMITED (07684058)
- People for WSCS INTERNATIONAL LIMITED (07684058)
- Charges for WSCS INTERNATIONAL LIMITED (07684058)
- Registers for WSCS INTERNATIONAL LIMITED (07684058)
- More for WSCS INTERNATIONAL LIMITED (07684058)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
17 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
05 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
05 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
22 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
22 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
22 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
22 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
24 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2024 | MA | Memorandum and Articles of Association | |
20 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 7 February 2024
|
|
12 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
11 Dec 2023 | AA01 | Previous accounting period extended from 30 March 2023 to 29 September 2023 | |
16 Aug 2023 | MR04 | Satisfaction of charge 076840580008 in full | |
16 Aug 2023 | MR01 | Registration of charge 076840580012, created on 11 August 2023 | |
14 Aug 2023 | MR01 | Registration of charge 076840580011, created on 11 August 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Ian Martin Brett as a director on 18 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Jaswant Rai Chopra as a director on 18 July 2023 | |
23 Jun 2023 | MR01 | Registration of charge 076840580010, created on 21 June 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Badgemore House Gravel Hill Badgemore Henley-on-Thames Oxfordshire RG9 4NR England to Suite 22, Devonshire House Aviary Court Basingstoke RG24 8PE on 23 March 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
17 Jan 2023 | MR01 | Registration of charge 076840580009, created on 13 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Eric Peter Bain as a director on 12 January 2023 | |
28 Sep 2022 | MR04 | Satisfaction of charge 076840580006 in full |