Advanced company searchLink opens in new window

WORLDWIDE CONSULTANTS SERVICES LTD

Company number 11350152

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 CS01 Confirmation statement made on 3 June 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
19 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
02 Jun 2020 AD01 Registered office address changed from 8 Swan Close Victoria Road Dartmouth TQ6 9EA England to 29 Tallack Road London E10 7JR on 2 June 2020
02 Jun 2020 PSC01 Notification of Solomon Tackie as a person with significant control on 1 June 2020
02 Jun 2020 AP01 Appointment of Mr Solomon Tetteh Tackie as a director on 1 June 2020
02 Jun 2020 TM01 Termination of appointment of Stuart Peter Cowdery as a director on 1 June 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-30
29 May 2020 AD01 Registered office address changed from Regency Court Suite D Upper 5th Street Milton Keynes Bucks MK9 2HR England to 8 Swan Close Victoria Road Dartmouth TQ6 9EA on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
29 May 2020 AP01 Appointment of Mr Stuart Peter Cowdery as a director on 26 May 2020
29 May 2020 TM01 Termination of appointment of Lawrence Olanrewaju Akinyemi as a director on 25 May 2020
29 May 2020 PSC07 Cessation of Lawrence Olanrewaju Akinyemi as a person with significant control on 25 May 2020
07 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
02 Jul 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
08 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted