About

Registered Number: 06549774
Date of Incorporation: 31/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, St. Ives Buildings, St. Ives Road, Peldon, Essex, CO5 7QD,

 

Having been setup in 2008, Ws Solutions Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The companies directors are Marfleet, Victoria Hannah, Welsman, James Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARFLEET, Victoria Hannah 31 March 2008 - 1
WELSMAN, James Geoffrey 31 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 December 2019
MR04 - N/A 22 May 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 25 March 2019
MR01 - N/A 18 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 03 April 2017
AD01 - Change of registered office address 28 November 2016
AD01 - Change of registered office address 14 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 22 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 28 January 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.