Advanced company searchLink opens in new window

WSS CREATIVE LTD

Company number 08627029

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)
15 Oct 2024 AA Accounts for a dormant company made up to 31 July 2024
15 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
17 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
04 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
17 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017
17 Jan 2017 CH01 Director's details changed for Mr Peter Rawlings on 16 January 2017
17 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
03 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from 11 Mountbatten Way Chelmsford Essex CM1 6FE England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Peter Rawlings on 21 October 2014
13 Jul 2015 AD01 Registered office address changed from 17 Abbotts Place Chelmsford Essex CM2 6rd to 11 Mountbatten Way Chelmsford Essex CM1 6FE on 13 July 2015