Advanced company searchLink opens in new window

WIRRAL SCHOOLS SERVICES LIMITED

Company number 04115637

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)
13 Sep 2017 TM01 Termination of appointment of Nicholas Howard Stovold as a director on 29 August 2017
08 Aug 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Jul 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 MR01 Registration of charge 041156370007, created on 8 April 2016
07 Mar 2016 AP01 Appointment of Mr Andrew Richard Kershaw as a director on 3 March 2016
16 Dec 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 16 December 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,984,300
14 Aug 2015 AA Full accounts made up to 31 March 2015
07 Aug 2015 CH01 Director's details changed for Mr Nicholas Howard Stovold on 7 August 2015
08 Jul 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 7 July 2015
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,984,300
16 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard Little on 28 July 2014
09 Jul 2014 AP01 Appointment of Mr Nicholas Howard Stovold as a director
27 Feb 2014 TM01 Termination of appointment of Alan Birch as a director
27 Feb 2014 AP01 Appointment of Mr Richard Little as a director
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,984,300
15 Oct 2013 CH01 Director's details changed for Julia Sarah Mccabe on 15 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Stephen Paul Hornby on 14 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
18 Sep 2013 AD01 Registered office address changed from St. Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 September 2013
12 Jul 2013 AA Full accounts made up to 31 March 2013