Advanced company searchLink opens in new window

WESTMINSTER GLOBAL SERVICES LIMITED

Company number 06018340

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)
28 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Nov 2018 AP01 Appointment of Mr Mark Leonard William Hughes as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mr Roger Wiliam Worrall as a director on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to Westminster House Blacklocks Hill Banbury OX17 2BS on 8 November 2018
08 Nov 2018 AP01 Appointment of Ms Joanna Louise Fowler as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mr Peter Donald Fowler as a director on 8 November 2018
08 Nov 2018 AP03 Appointment of Mr Roger William Worrall as a secretary on 8 November 2018
08 Nov 2018 PSC02 Notification of Longmoor Security Ltd as a person with significant control on 7 November 2018
08 Nov 2018 AP01 Appointment of Mr Stuart Peter Fowler as a director on 8 November 2018
08 Nov 2018 TM02 Termination of appointment of Jonathan James Cowell as a secretary on 7 November 2018
08 Nov 2018 PSC07 Cessation of Robert William Richard Lawrence as a person with significant control on 7 November 2018
08 Nov 2018 PSC07 Cessation of Armatus Risks Holdings Limited as a person with significant control on 7 November 2018
08 Nov 2018 MR04 Satisfaction of charge 060183400001 in full
22 Oct 2018 AD01 Registered office address changed from Office 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Jonathan James Cowell as a director on 24 September 2018
22 Oct 2018 TM01 Termination of appointment of Geoffrey Paul Warren as a director on 24 September 2018
21 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
24 Oct 2017 CH01 Director's details changed for Mr Robert William Richard Lawrence on 12 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
30 Sep 2017 AP03 Appointment of Mr Jonathan James Cowell as a secretary on 27 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 AP01 Appointment of Mr Geoffrey Paul Warren as a director on 14 June 2017
01 Aug 2017 SH02 Sub-division of shares on 14 June 2017
18 Jul 2017 PSC02 Notification of Armatus Risks Holdings Limited as a person with significant control on 14 June 2017