Advanced company searchLink opens in new window

W.S. DECORATING LTD

Company number 11981669

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)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
05 Jun 2023 CH01 Director's details changed for Mr Steven Sullivan on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr Steven Sullivan as a person with significant control on 5 June 2023
01 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Nov 2022 AD01 Registered office address changed from 4 Southmead Close Mayfield TN20 6UJ England to 135 Church Road Folkestone Kent CT20 3ER on 16 November 2022
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 AA Micro company accounts made up to 31 May 2021
03 Aug 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Micro company accounts made up to 31 May 2020
22 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 AP01 Appointment of Mr George James Duffield as a director on 20 May 2020
21 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
18 Dec 2019 TM01 Termination of appointment of Barrie James Witney as a director on 18 December 2019
18 Dec 2019 PSC07 Cessation of Barrie James Witney as a person with significant control on 18 December 2019
18 Nov 2019 AD01 Registered office address changed from 32 Longacre Chelmsford Essex CM1 3BJ United Kingdom to 4 Southmead Close Mayfield TN20 6UJ on 18 November 2019
07 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted