Advanced company searchLink opens in new window

WS RESIDENTIAL SERVICES LIMITED

Company number 13176614

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)
13 Jan 2025 AD01 Registered office address changed from Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 13 January 2025
13 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-09
13 Jan 2025 LIQ02 Statement of affairs
13 Jan 2025 600 Appointment of a voluntary liquidator
06 Nov 2024 CERTNM Company name changed wood-smith construction group LIMITED\certificate issued on 06/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-01
16 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
15 Feb 2024 PSC02 Notification of Wood-Smith Construction Holdings Limited as a person with significant control on 18 December 2023
15 Feb 2024 PSC07 Cessation of Sdde Smith Group Limited as a person with significant control on 18 December 2023
28 Nov 2023 CH01 Director's details changed for Mr Dale Smith on 27 November 2023
28 Nov 2023 PSC04 Change of details for Mr Dale Smith as a person with significant control on 27 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 PSC05 Change of details for Sdde Smith Group Limited as a person with significant control on 26 April 2023
26 Apr 2023 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA on 26 April 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 2 February 2022 with updates
06 Apr 2022 PSC04 Change of details for Mr Gary David Wood as a person with significant control on 1 January 2022
06 Apr 2022 PSC05 Change of details for Sdde Smith Group Limited as a person with significant control on 1 January 2022
07 Mar 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
22 Feb 2021 CH01 Director's details changed for Mr Dale Smith on 22 February 2021
03 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-03
  • GBP 100