Download leads from Nexok and grow your business. Find out more

WS Industrial Designs Limited

Documents

Total Documents173
Total Pages808

Filing History

30 March 2023Confirmation statement made on 21 March 2023 with updates
24 March 2023Total exemption full accounts made up to 30 June 2022
13 March 2023Change of details for Ms Marie Bonsall as a person with significant control on 18 January 2023
13 March 2023Director's details changed for Marie Bonsall on 18 January 2023
13 March 2023Secretary's details changed for Marie Bonsall on 18 January 2023
29 March 2022Confirmation statement made on 21 March 2022 with updates
7 February 2022Total exemption full accounts made up to 30 June 2021
9 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
9 January 2022Change of share class name or designation
9 January 2022Memorandum and Articles of Association
6 January 2022Particulars of variation of rights attached to shares
4 January 2022Change of details for Mr Anthony Swann as a person with significant control on 5 October 2021
12 April 2021Total exemption full accounts made up to 30 June 2020
7 April 2021Confirmation statement made on 21 March 2021 with updates
27 April 2020Confirmation statement made on 21 March 2020 with updates
9 January 2020Total exemption full accounts made up to 30 June 2019
25 March 2019Confirmation statement made on 21 March 2019 with updates
21 January 2019Total exemption full accounts made up to 30 June 2018
26 March 2018Confirmation statement made on 21 March 2018 with updates
29 January 2018Total exemption full accounts made up to 30 June 2017
18 May 2017Purchase of own shares.
18 May 2017Purchase of own shares.
4 April 2017Cancellation of shares. Statement of capital on 15 February 2017
  • GBP 446
4 April 2017Cancellation of shares. Statement of capital on 15 February 2017
  • GBP 446
30 March 2017Particulars of variation of rights attached to shares
30 March 2017Particulars of variation of rights attached to shares
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2017Change of share class name or designation
29 March 2017Change of share class name or designation
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2017Statement of company's objects
29 March 2017Statement of company's objects
27 March 2017Confirmation statement made on 21 March 2017 with updates
27 March 2017Confirmation statement made on 21 March 2017 with updates
24 March 2017Termination of appointment of Graham Owen as a director on 15 February 2017
24 March 2017Termination of appointment of Graham Owen as a director on 15 February 2017
2 February 2017Total exemption small company accounts made up to 30 June 2016
2 February 2017Total exemption small company accounts made up to 30 June 2016
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 525
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 525
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
10 March 2016Director's details changed for Marie Bonsall on 10 March 2016
10 March 2016Director's details changed for Mr Graham Owen on 10 March 2016
10 March 2016Director's details changed for Mr Graham Owen on 10 March 2016
10 March 2016Secretary's details changed for Marie Bonsall on 10 March 2016
10 March 2016Director's details changed for Marie Bonsall on 10 March 2016
10 March 2016Secretary's details changed for Marie Bonsall on 10 March 2016
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 525
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 525
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 525
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 525
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
18 February 2013Total exemption small company accounts made up to 30 June 2012
18 February 2013Total exemption small company accounts made up to 30 June 2012
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 30 June 2011
28 March 2012Total exemption small company accounts made up to 30 June 2011
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 June 2010
5 April 2011Total exemption small company accounts made up to 30 June 2010
12 April 2010Director's details changed for Mr Graham Owen on 8 April 2010
12 April 2010Secretary's details changed for Marie Bonsall on 8 April 2010
12 April 2010Director's details changed for Marie Bonsall on 8 April 2010
12 April 2010Secretary's details changed for Marie Bonsall on 8 April 2010
12 April 2010Director's details changed for Mr Graham Owen on 8 April 2010
12 April 2010Secretary's details changed for Marie Bonsall on 8 April 2010
12 April 2010Director's details changed for Marie Bonsall on 8 April 2010
12 April 2010Director's details changed for Mr Graham Owen on 8 April 2010
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Marie Bonsall on 8 April 2010
26 March 2010Total exemption small company accounts made up to 30 June 2009
26 March 2010Total exemption small company accounts made up to 30 June 2009
24 April 2009Return made up to 21/03/09; full list of members
24 April 2009Return made up to 21/03/09; full list of members
3 February 2009Total exemption small company accounts made up to 30 June 2008
3 February 2009Total exemption small company accounts made up to 30 June 2008
22 April 2008Total exemption small company accounts made up to 30 June 2007
22 April 2008Total exemption small company accounts made up to 30 June 2007
4 April 2008Return made up to 21/03/08; full list of members
4 April 2008Return made up to 21/03/08; full list of members
18 May 2007Return made up to 21/03/07; full list of members
18 May 2007Return made up to 21/03/07; full list of members
12 February 2007Total exemption small company accounts made up to 30 June 2006
12 February 2007Total exemption small company accounts made up to 30 June 2006
21 April 2006Return made up to 21/03/06; full list of members
21 April 2006Return made up to 21/03/06; full list of members
9 November 2005Company name changed w s engineering LIMITED\certificate issued on 09/11/05
9 November 2005Company name changed w s engineering LIMITED\certificate issued on 09/11/05
18 October 2005Total exemption small company accounts made up to 30 June 2005
18 October 2005Total exemption small company accounts made up to 30 June 2005
11 May 2005Return made up to 21/03/05; full list of members
11 May 2005Return made up to 21/03/05; full list of members
24 December 2004Total exemption small company accounts made up to 30 June 2004
24 December 2004Total exemption small company accounts made up to 30 June 2004
20 August 2004Auditor's resignation
20 August 2004Auditor's resignation
10 June 2004Return made up to 21/03/04; full list of members
10 June 2004Return made up to 21/03/04; full list of members
11 November 2003Accounts for a small company made up to 30 June 2003
11 November 2003Accounts for a small company made up to 30 June 2003
17 May 2003Return made up to 21/03/03; full list of members
17 May 2003Return made up to 21/03/03; full list of members
2 October 2002Accounts for a small company made up to 30 June 2002
2 October 2002Accounts for a small company made up to 30 June 2002
13 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2001Accounts for a small company made up to 30 June 2001
11 October 2001Accounts for a small company made up to 30 June 2001
14 May 2001Director resigned
14 May 2001New director appointed
14 May 2001New director appointed
14 May 2001Director resigned
1 May 2001Return made up to 21/03/01; full list of members
1 May 2001Return made up to 21/03/01; full list of members
15 November 2000Full accounts made up to 30 June 2000
15 November 2000Full accounts made up to 30 June 2000
26 April 2000Full accounts made up to 30 June 1999
26 April 2000Full accounts made up to 30 June 1999
12 April 2000Return made up to 21/03/00; full list of members
12 April 2000Return made up to 21/03/00; full list of members
2 April 1999Return made up to 21/03/99; no change of members
2 April 1999Return made up to 21/03/99; no change of members
13 March 1999Full accounts made up to 30 June 1998
13 March 1999Full accounts made up to 30 June 1998
8 May 1998Return made up to 21/03/98; no change of members
8 May 1998Return made up to 21/03/98; no change of members
22 January 1998Full accounts made up to 30 June 1997
22 January 1998Full accounts made up to 30 June 1997
3 April 1997Return made up to 21/03/97; full list of members
3 April 1997Return made up to 21/03/97; full list of members
27 June 1996Ad 08/05/96--------- £ si 523@1
27 June 1996Statement of affairs
27 June 1996Ad 08/05/96--------- £ si 523@1
27 June 1996Statement of affairs
16 June 1996Ad 08/05/96--------- £ si 523@1=523 £ ic 2/525
16 June 1996Ad 08/05/96--------- £ si 523@1=523 £ ic 2/525
29 May 1996Memorandum and Articles of Association
29 May 1996Memorandum and Articles of Association
16 May 1996Director resigned
16 May 1996New secretary appointed
16 May 1996New director appointed
16 May 1996Company name changed k & s (267) LIMITED\certificate issued on 17/05/96
16 May 1996New director appointed
16 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 May 1996Memorandum and Articles of Association
16 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 May 1996New secretary appointed
16 May 1996Memorandum and Articles of Association
16 May 1996Registered office changed on 16/05/96 from: the brampton newcastle under lyme staffordshire ST5 0QW
16 May 1996Company name changed k & s (267) LIMITED\certificate issued on 17/05/96
16 May 1996Secretary resigned
16 May 1996Secretary resigned
16 May 1996Director resigned
16 May 1996New director appointed
16 May 1996Registered office changed on 16/05/96 from: the brampton newcastle under lyme staffordshire ST5 0QW
16 May 1996New director appointed
15 May 1996£ nc 100/1000 07/05/95
15 May 1996Accounting reference date notified as 30/06
15 May 1996Accounting reference date notified as 30/06
15 May 1996£ nc 100/1000 07/05/95
14 May 1996Particulars of mortgage/charge
14 May 1996Particulars of mortgage/charge
21 March 1996Incorporation
21 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing