Advanced company searchLink opens in new window

WSCS INTERNATIONAL LIMITED

Company number 07684058

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)
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
  • GBP 196,668
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102,550
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