Advanced company searchLink opens in new window

WSSH LTD

Company number 09159927

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)
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
11 Aug 2022 AD01 Registered office address changed from Suite 2, 5th Floor, Marshall House Ring Way Preston PR1 2QD England to Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA on 11 August 2022
18 May 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
18 Apr 2021 TM01 Termination of appointment of Eva Kozma as a director on 5 April 2021
15 Apr 2021 AA Micro company accounts made up to 31 August 2020
17 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
30 Apr 2018 AA Micro company accounts made up to 31 August 2017
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
26 May 2017 AA Micro company accounts made up to 31 August 2016
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Oct 2015 AD01 Registered office address changed from 98 Sheffield Road Sutton Coldfield West Midlands B73 5HW to Suite 2, 5th Floor, Marshall House Ring Way Preston PR1 2QD on 1 October 2015
10 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
06 Dec 2014 AD01 Registered office address changed from 12 Sir Harrys Road Edgbaston Birmingham B15 2UY United Kingdom to 98 Sheffield Road Sutton Coldfield West Midlands B73 5HW on 6 December 2014
19 Nov 2014 AP01 Appointment of Ms Eva Kozma as a director on 6 November 2014
27 Oct 2014 CH01 Director's details changed for Mr Laszlo Valaczkai on 27 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Laszlo Valaczkai on 27 October 2014