About

Registered Number: 03610650
Date of Incorporation: 05/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: No.1 Velocity, 2 Tenter Street, Sheffield, S1 4BY,

 

Ws (Secretaries) Ltd was founded on 05 August 1998, it's status at Companies House is "Active". We do not know the number of employees at this business. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 May 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 05 May 2015
TM02 - Termination of appointment of secretary 19 November 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 04 August 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 04 August 1999
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
CERTNM - Change of name certificate 15 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
MEM/ARTS - N/A 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.