Advanced company searchLink opens in new window

WESLEYAN ADMINISTRATION SERVICES LIMITED

Company number 05188850

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)
21 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
21 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
21 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
21 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
08 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
08 Aug 2017 PSC05 Change of details for Wesleyan Assurance Society as a person with significant control on 6 April 2016
31 May 2017 AUD Auditor's resignation
16 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
16 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
08 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Sep 2015 TM01 Termination of appointment of Robert Huelin Green as a director on 31 August 2015
14 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
28 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
20 Aug 2015 TM01 Termination of appointment of Samantha Jane Porter as a director on 31 July 2015
20 Aug 2015 CH01 Director's details changed for Mr Craig William Errington on 14 February 2015
20 Aug 2015 CH01 Director's details changed for Ms Elizabeth Louise Mckenzie on 1 April 2015
20 Aug 2015 CH01 Director's details changed for Mr Timothy Francis Pindar on 1 April 2015
20 Aug 2015 CH01 Director's details changed for Mr Clive Bridge on 1 April 2015
20 Aug 2015 CH01 Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015
20 Aug 2015 CH03 Secretary's details changed for Mr Doug Bright on 1 April 2015