- Company Overview for WRL CONSULTING SERVICES LIMITED (04410222)
- Filing history for WRL CONSULTING SERVICES LIMITED (04410222)
- People for WRL CONSULTING SERVICES LIMITED (04410222)
- More for WRL CONSULTING SERVICES LIMITED (04410222)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Roger Wilkins as a person with significant control on 6 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Roger Wilkins on 6 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Linda Wilkins on 6 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Apr 2018 | PSC01 | Notification of Roger Wilkins as a person with significant control on 23 May 2016 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Mr Roger Wilkins on 31 May 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Roger Wilkins on 31 May 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 1 High Street Thatcham Berks RG19 3JG on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Linda Wilkins on 31 May 2016 |