Advanced company searchLink opens in new window

WTS GLOBAL LIMITED

Company number 12739905

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)
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
02 Jul 2024 TM01 Termination of appointment of Howard Parker as a director on 1 July 2024
02 Jul 2024 PSC07 Cessation of Howard Parker as a person with significant control on 1 July 2024
26 Jun 2024 AD02 Register inspection address has been changed to G02 12 Marshgate Lane London E15 2NH
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
25 Jun 2024 PSC01 Notification of Yinqiao Liu as a person with significant control on 25 June 2024
25 Jun 2024 AP01 Appointment of Mr Yinqiao Liu as a director on 22 June 2024
25 Jun 2024 AD01 Registered office address changed from , Hv House First Way, Wembley, HA9 0JD, England to Mirror Works 12 Marshgate Lane G02, Mirror Works London E15 2NH on 25 June 2024
31 May 2024 PSC01 Notification of Howard Parker as a person with significant control on 26 April 2024
31 May 2024 PSC07 Cessation of Kai Xue as a person with significant control on 26 April 2024
03 May 2024 AA Accounts for a dormant company made up to 31 July 2023
30 Apr 2024 AP01 Appointment of Mr Howard Parker as a director on 26 April 2024
26 Apr 2024 TM01 Termination of appointment of Kai Xue as a director on 10 March 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
01 Nov 2022 AD01 Registered office address changed from , 3 Waterhouse Square Holborn Holborn, London, EC1N 2SW, England to Mirror Works 12 Marshgate Lane G02, Mirror Works London E15 2NH on 1 November 2022
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from , 47 Willow Way, Woking, GU22 0BW, England to Mirror Works 12 Marshgate Lane G02, Mirror Works London E15 2NH on 22 November 2021
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 PSC01 Notification of Kai Xue as a person with significant control on 16 September 2021
16 Sep 2021 AP01 Appointment of Mr. Kai Xue as a director on 16 September 2021
16 Sep 2021 TM01 Termination of appointment of Xiaobin Fu as a director on 16 September 2021