- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 |