Advanced company searchLink opens in new window

WNS ASSISTANCE LIMITED

Company number 03422150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
20 Jul 2016 CH01 Director's details changed for Samip Kumar Das on 30 June 2016
20 Jul 2016 RP04AR01 Second filing of the annual return made up to 16 June 2016
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 56,010,001.00
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 56,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2016.
21 Apr 2016 CH01 Director's details changed for Vincent Paul Wooding on 1 April 2016
20 Apr 2016 AP01 Appointment of Nimesh Priya Akhauri as a director on 1 April 2016
18 Apr 2016 TM01 Termination of appointment of Edwin Harrell as a director on 1 April 2016
13 Apr 2016 CERTNM Company name changed wns workflow technologies LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
14 Sep 2015 AP01 Appointment of Vincent Paul Wooding as a director on 20 July 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
04 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Oct 2013 TM01 Termination of appointment of Deepak Sogani as a director
14 Oct 2013 AP01 Appointment of Samip Kumar Das as a director
29 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
06 Jun 2013 CH03 Secretary's details changed for Danielle Michelle Head on 6 June 2013
22 May 2013 AP01 Appointment of Deepak Sogani as a director
22 May 2013 TM01 Termination of appointment of Kumar Subramaniam as a director
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012