About

Registered Number: 04943255
Date of Incorporation: 24/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 32 Burlington Road, Isleworth, Middlesex, TW7 4LY,

 

Wamsinz Ltd was founded on 24 October 2003 with its registered office in Isleworth, it's status is listed as "Active". The companies directors are listed as Akhtar, Syed Irshad, Waliullah, Syed Mohammad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALIULLAH, Syed Mohammad 31 October 2003 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Syed Irshad 31 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 29 September 2018
MR01 - N/A 03 July 2018
MR01 - N/A 03 July 2018
MR01 - N/A 15 December 2017
AD01 - Change of registered office address 25 November 2017
CS01 - N/A 25 November 2017
TM01 - Termination of appointment of director 01 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
RESOLUTIONS - N/A 27 November 2003
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.