- Company Overview for WSO2 (UK) LIMITED (05558802)
- Filing history for WSO2 (UK) LIMITED (05558802)
- People for WSO2 (UK) LIMITED (05558802)
- Charges for WSO2 (UK) LIMITED (05558802)
- More for WSO2 (UK) LIMITED (05558802)
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) |
---|---|---|---|
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
12 Sep 2019 | PSC04 | Change of details for Mr Vincent C Smith Jr as a person with significant control on 10 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mrs Padmika Dissanaike on 10 September 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Sanjiva Weerawarana as a director on 28 March 2019 | |
01 Oct 2018 | RP04AP01 | Second filing for the appointment of Paul Fremantle as a director | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
17 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Jun 2018 | PSC01 | Notification of Vincent C Smith Jr as a person with significant control on 18 May 2018 | |
29 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Paul Fremantle on 25 May 2018 | |
20 Mar 2018 | AP01 |
Appointment of Mr Paul Fremantle as a director on 13 March 2018
|
|
10 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 May 2017 | AP01 | Appointment of Mr Gamini Shevan Mario Goonetilleke as a director on 2 May 2017 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Mr Sanijiva Weerawarana on 26 September 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Mrs Padmika Dissanaike on 26 September 2016 | |
04 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Sep 2015 | TM01 | Termination of appointment of Paul Fremantle as a director on 30 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
23 Apr 2015 | AP01 | Appointment of Mr Sanijiva Weerawarana as a director on 20 March 2015 | |
31 Mar 2015 | CH04 | Secretary's details changed for Payne Sherlock Secretarial Services on 30 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 26 March 2015 |