Advanced company searchLink opens in new window

WILDE MANAGEMENT SERVICES LIMITED

Company number 03448176

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
07 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Aug 2017 PSC04 Change of details for Philip Wilde as a person with significant control on 26 August 2017
30 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 AP01 Appointment of Christopher David Wilde as a director on 26 August 2015
26 Aug 2015 TM01 Termination of appointment of Robert David Wilde as a director on 5 January 2015
26 Aug 2015 TM01 Termination of appointment of Jacqueline Wilde as a director on 5 January 2015
23 Jun 2015 AA Micro company accounts made up to 30 September 2014
07 Jan 2015 AD01 Registered office address changed from 54 Havisham Close Birchwood Warrington WA3 7NB to The Stables 7a Cherrington Newport Shropshire on 7 January 2015
07 Jan 2015 AP03 Appointment of Mrs Sarah Louise Wilde as a secretary on 5 January 2015
07 Jan 2015 TM02 Termination of appointment of Jacqueline Wilde as a secretary on 5 January 2015