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)
09 Mar 2016 TM01 Termination of appointment of Christopher Neville Dailey as a director on 2 February 2016
06 Jan 2016 CH01 Director's details changed for Mr John Christian William Kent on 1 October 2015
26 Nov 2015 CH01 Director's details changed for Mr John Christian William Kent on 12 November 2015
15 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,550
15 Jul 2015 AP01 Appointment of Mr Christopher Dailey as a director on 29 April 2015
07 Jul 2015 TM01 Termination of appointment of William Mark Tebbit as a director on 31 March 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
20 Dec 2014 MR01 Registration of charge 076840580003, created on 18 December 2014
23 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,550
22 Jul 2014 TM01 Termination of appointment of Thomas Glyndwr Powell as a director on 19 March 2014
27 Mar 2014 MR01 Registration of charge 076840580002
30 Sep 2013 AA Full accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 Feb 2013 AUD Auditor's resignation
15 Feb 2013 AUD Auditor's resignation
15 Oct 2012 CH03 Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012
17 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
13 Jul 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2012 AA Full accounts made up to 31 March 2012
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2012 CH01 Director's details changed for Mr John Christian William Kent on 23 February 2012
23 Aug 2011 AP01 Appointment of Mr William Mark Tebbit as a director
22 Aug 2011 AP03 Appointment of Mrs Lorraine Elizabeth Young as a secretary
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2,550
22 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012