Advanced company searchLink opens in new window

WJS HEALTH LIMITED

Company number 03887583

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 Dec 2020 AA Accounts for a small company made up to 25 April 2020
06 Oct 2020 MR01 Registration of charge 038875830004, created on 28 September 2020
10 Aug 2020 TM01 Termination of appointment of David William Balmer as a director on 9 August 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
18 Jun 2020 MR04 Satisfaction of charge 3 in full
02 Jun 2020 TM01 Termination of appointment of Norman Graeme Scott Soutar as a director on 31 May 2020
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
17 Dec 2019 AA Full accounts made up to 27 April 2019
16 Sep 2019 TM01 Termination of appointment of Michael Phillip Da Costa as a director on 3 September 2019
30 Jul 2019 AP03 Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019
30 Jul 2019 TM02 Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019
30 Jul 2019 TM01 Termination of appointment of Gary Martin Urmston as a director on 26 July 2019
13 May 2019 AP02 Appointment of Wjs Executives Limited as a director on 1 April 2019
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
06 Feb 2019 AA Full accounts made up to 28 April 2018
04 Dec 2018 AP01 Appointment of Mr David William Balmer as a director on 13 November 2018
04 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
24 Jul 2018 CH01 Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018
04 Apr 2018 AA Full accounts made up to 31 March 2017
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
26 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 AP01 Appointment of Mr James Watson as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Ian David Hunt as a director on 23 November 2016
18 Jul 2016 AD01 Registered office address changed from 13 Harley Street London W1G 9QG to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 July 2016