- Company Overview for P&O WYSE HOLDINGS LIMITED (06190460)
- Filing history for P&O WYSE HOLDINGS LIMITED (06190460)
- People for P&O WYSE HOLDINGS LIMITED (06190460)
- Insolvency for P&O WYSE HOLDINGS LIMITED (06190460)
- More for P&O WYSE HOLDINGS LIMITED (06190460)
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) |
---|---|---|---|
23 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
19 Aug 2015 | AP01 | Appointment of Sayed Shuja Ali as a director on 31 December 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Gary Brooks as a director on 31 December 2014 | |
18 Aug 2015 | TM01 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 | |
18 Aug 2015 | AP01 | Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Jul 2014 | TM02 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Gary Brooks on 11 May 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 | |
10 Oct 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of Angus Fletcher as a director | |
28 Feb 2011 | AP01 | Appointment of Mr Ian Gregory Howie Barnett as a director | |
27 Oct 2010 | AP03 | Appointment of Cynthia Mary Coombe as a secretary | |
07 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
10 May 2010 | TM02 | Termination of appointment of Albert Howard as a secretary |