Established in 2005, Wsl Industries Ltd has its registered office in London. We don't currently know the number of employees at Wsl Industries Ltd. There are 4 directors listed for Wsl Industries Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAUE, Fredrick E | 01 January 2009 | - | 1 |
GILBERT, Ian David | 31 March 2005 | - | 1 |
EAGLE, Patrick Stephan | 18 August 2006 | 07 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Paula | 31 March 2005 | 01 January 2009 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 June 2020 | |
AM22 - N/A | 02 June 2020 | |
AM10 - N/A | 15 January 2020 | |
AM07 - N/A | 11 September 2019 | |
AD01 - Change of registered office address | 02 September 2019 | |
AM03 - N/A | 29 August 2019 | |
AM01 - N/A | 12 August 2019 | |
CH01 - Change of particulars for director | 12 June 2019 | |
CH01 - Change of particulars for director | 12 June 2019 | |
CH03 - Change of particulars for secretary | 12 June 2019 | |
PSC04 - N/A | 12 June 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
MR01 - N/A | 02 October 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA01 - Change of accounting reference date | 09 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
CERTNM - Change of name certificate | 08 November 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
363a - Annual Return | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
123 - Notice of increase in nominal capital | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
363a - Annual Return | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
225 - Change of Accounting Reference Date | 23 May 2005 | |
NEWINC - New incorporation documents | 31 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2014 | Outstanding |
N/A |