Advanced company searchLink opens in new window

WSO2 (UK) LIMITED

Company number 05558802

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01/10/2018.
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
  • GBP 2
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