Woodlands Site Services LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-10-31 | |
Gross Profit | £2,767,513 | -11.73% |
Trade Debtors | £4,898,264 | +21.20% |
Employees | £33 | -30.31% |
Operating Profit | £377,664 | +1.49% |
Total assets | £4,817,426 | +24.47% |
WOODLANDS SITE ELECTRICAL SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 02678507 |
Record last updated | Tuesday, May 23, 2023 12:24:21 PM UTC |
Official Address | 20 Unit Optima Park Thomas Road Crayford There are 18 companies registered at this street |
Postal Code | DA14QX |
Sector | Other construction installation |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2023 | Four appointments: 4 men | |
Registry | Dec 31, 2022 | Resignation of 4 people: one Director (a woman) | |
Registry | Oct 9, 2017 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Oct 9, 2017 | Resignation of 2 people: a woman and a man | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Jan 17, 2014 | Annual return | |
Financials | Sep 20, 2013 | Annual accounts | |
Registry | Jun 4, 2013 | Resignation of one Director | |
Financials | Feb 1, 2013 | Annual accounts | |
Registry | Jan 23, 2013 | Annual return | |
Registry | Dec 31, 2012 | Resignation of one Financial Director and one Director (a man) | |
Registry | Nov 19, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Nov 19, 2012 | Statement of satisfaction in full or in part of mortgage or charge 2678... | |
Registry | Nov 19, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Nov 8, 2012 | Particulars of a mortgage or charge | |
Registry | Nov 8, 2012 | Particulars of a mortgage or charge 2678... | |
Registry | Jul 19, 2012 | Change of accounting reference date | |
Financials | Jan 31, 2012 | Annual accounts | |
Registry | Jan 20, 2012 | Annual return | |
Registry | Nov 8, 2011 | Notice of striking-off action discontinued | |
Registry | Nov 1, 2011 | First notification of strike-off action in london gazette | |
Registry | Mar 18, 2011 | Appointment of a man as Director | |
Registry | Mar 18, 2011 | Appointment of a man as Director 2678... | |
Registry | Mar 1, 2011 | Two appointments: 2 men | |
Registry | Jan 25, 2011 | Annual return | |
Financials | Aug 5, 2010 | Annual accounts | |
Registry | Jan 25, 2010 | Annual return | |
Registry | Jan 25, 2010 | Change of particulars for director | |
Registry | Jan 25, 2010 | Change of particulars for director 2678... | |
Registry | Jan 25, 2010 | Change of particulars for director | |
Registry | Jan 25, 2010 | Change of particulars for director 2678... | |
Financials | Sep 1, 2009 | Annual accounts | |
Registry | Jan 19, 2009 | Annual return | |
Registry | Jan 19, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Aug 4, 2008 | Annual accounts | |
Registry | Jan 17, 2008 | Annual return | |
Registry | Oct 4, 2007 | Change in situation or address of registered office | |
Financials | Aug 29, 2007 | Annual accounts | |
Registry | Feb 22, 2007 | Annual return | |
Registry | Oct 19, 2006 | Company name change | |
Registry | Oct 19, 2006 | Change of name certificate | |
Registry | Sep 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Sep 6, 2006 | Annual accounts | |
Registry | Jun 8, 2006 | Particulars of a mortgage or charge | |
Registry | May 9, 2006 | Annual return | |
Registry | May 4, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 4, 2006 | Particulars of a mortgage or charge | |
Registry | May 3, 2006 | Particulars of a mortgage or charge 2678... | |
Registry | Nov 10, 2005 | Annual return | |
Registry | Nov 10, 2005 | Annual return 2678... | |
Financials | Sep 5, 2005 | Annual accounts | |
Financials | Jan 11, 2005 | Annual accounts 2678... | |
Financials | May 14, 2004 | Annual accounts | |
Registry | Jan 5, 2004 | Annual return | |
Registry | Oct 28, 2003 | Notice of striking-off action suspended | |
Registry | Oct 13, 2003 | Change of accounting reference date | |
Registry | Sep 9, 2003 | First notification of strike-off action in london gazette | |
Financials | Oct 2, 2002 | Annual accounts | |
Financials | May 15, 2002 | Annual accounts 2678... | |
Registry | Feb 11, 2002 | Annual return | |
Registry | Aug 14, 2001 | Appointment of a director | |
Registry | May 31, 2001 | Annual return | |
Financials | Dec 20, 2000 | Annual accounts | |
Registry | Sep 5, 2000 | Appointment of a director | |
Registry | May 1, 2000 | Two appointments: 2 men | |
Registry | Feb 10, 2000 | Annual return | |
Registry | Nov 25, 1999 | Particulars of a mortgage or charge | |
Registry | Oct 20, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 23, 1999 | Annual return | |
Financials | Feb 1, 1999 | Annual accounts | |
Financials | Feb 1, 1999 | Annual accounts 2678... | |
Registry | Aug 19, 1998 | Auditor's letter of resignation | |
Registry | Aug 19, 1998 | Auditor's letter of resignation 2678... | |
Registry | Feb 2, 1998 | Annual return | |
Financials | Sep 29, 1997 | Annual accounts | |
Registry | Jul 4, 1997 | Particulars of a mortgage or charge | |
Financials | Feb 17, 1997 | Annual accounts | |
Registry | Jan 29, 1997 | Annual return | |
Registry | Nov 5, 1996 | Change in situation or address of registered office | |
Registry | Nov 5, 1996 | Nc inc already adjusted | |
Registry | Nov 5, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 5, 1996 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Nov 5, 1996 | Notice of increase in nominal capital | |
Registry | Oct 17, 1996 | Resignation of a director | |
Financials | Feb 25, 1996 | Annual accounts | |
Registry | Feb 15, 1996 | Particulars of a mortgage or charge | |
Registry | Jan 30, 1996 | Annual return | |
Registry | Feb 5, 1995 | Director resigned, new director appointed | |
Registry | Feb 5, 1995 | Annual return | |
Registry | Feb 5, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 5, 1995 | Registered office changed | |
Financials | Feb 4, 1995 | Annual accounts | |
Registry | Dec 5, 1994 | Resignation of one Director (a man) | |
Registry | Dec 5, 1994 | Two appointments: a woman and a man,: a woman and a man | |
Financials | Feb 13, 1994 | Annual accounts | |
Registry | Jan 18, 1994 | Annual return | |
Registry | Jan 14, 1993 | Director's particulars changed | |
Registry | Jan 14, 1993 | Registered office changed | |
Registry | Jan 14, 1993 | Annual return | |
Registry | Sep 18, 1992 | Notice of accounting reference date | |