- Company Overview for WILTRAY OVERSEAS SERVICES LTD. (03817705)
- Filing history for WILTRAY OVERSEAS SERVICES LTD. (03817705)
- People for WILTRAY OVERSEAS SERVICES LTD. (03817705)
- More for WILTRAY OVERSEAS SERVICES LTD. (03817705)
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) |
---|---|---|---|
11 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
14 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 | |
05 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Sep 2017 | AP01 | Appointment of Mrs Lisa Close as a director on 24 March 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Terence Clinton on 21 September 2017 | |
21 Sep 2017 | PSC04 | Change of details for Mr Terence Clinton as a person with significant control on 21 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Jordan Cosec Limited as a director on 29 September 2016 | |
11 Jan 2017 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 29 September 2016 |