WESLEYAN ADMINISTRATION SERVICES LIMITED
Company number 05188850
- Company Overview for WESLEYAN ADMINISTRATION SERVICES LIMITED (05188850)
- Filing history for WESLEYAN ADMINISTRATION SERVICES LIMITED (05188850)
- People for WESLEYAN ADMINISTRATION SERVICES LIMITED (05188850)
- More for WESLEYAN ADMINISTRATION SERVICES LIMITED (05188850)
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
|
|
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 |