WSS CONSTRUCTION CONSULTANTS LIMITED

06794157
INCA HOUSE TRINITY ROAD EUREKA SCIENCE PARK ASHFORD TN25 4AB

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 officers Appointment of director (Mr Paul Stephen King) 2 Buy now
09 Aug 2017 officers Termination of appointment of director (Steven Reginald Walker) 1 Buy now
09 Aug 2017 officers Appointment of director (Mr Kevin John Harry Hogwood) 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 officers Termination of appointment of director (Raymond Hector Walker) 1 Buy now
06 Jan 2016 officers Appointment of secretary (Mr Paul Stephen King) 2 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
13 Feb 2015 officers Appointment of director (Mr Steven Reginald Walker) 2 Buy now
21 Oct 2014 accounts Annual Accounts 2 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
17 Oct 2012 accounts Annual Accounts 2 Buy now
20 Jan 2012 annual-return Annual Return 3 Buy now
11 Oct 2011 accounts Annual Accounts 2 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 officers Change of particulars for director (Raymond Hector Walker) 2 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
06 Feb 2009 officers Appointment terminated director patrick miller 1 Buy now
06 Feb 2009 officers Director appointed raymond hector walker 2 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from hydra house 26 north street ashford kent TN24 8JR 1 Buy now
19 Jan 2009 incorporation Incorporation Company 13 Buy now