- Company Overview for WIS ACCOUNTANCY LTD (06866878)
- Filing history for WIS ACCOUNTANCY LTD (06866878)
- People for WIS ACCOUNTANCY LTD (06866878)
- Charges for WIS ACCOUNTANCY LTD (06866878)
- More for WIS ACCOUNTANCY LTD (06866878)
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) |
---|---|---|---|
08 Jun 2018 | AP01 | Appointment of Mr Wijay Kanagasundaram as a director on 8 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr. Wijay Kanagasundaram as a person with significant control on 8 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
17 Oct 2017 | PSC04 | Change of details for Mr. Wijayababu Kanagasundaram as a person with significant control on 17 October 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Wijay Kanagasundaram as a director on 6 September 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr. Wijayababu Kanagasundaram on 26 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mr Wijayababu Kanagasundaram as a director on 23 May 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 May 2016 | CH03 | Secretary's details changed for Mr Ifthikar Mohamed on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Suneth Silva on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Ifthikar Mohamed on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 15, Diamond Way, Woosehill, Wokingham Berkshire RG41 3TU to 4 Imperial Place, Maxwell Road, Borehamwood WD6 1JN on 31 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
17 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Suneth Silva on 1 January 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Ifthikar Mohamed on 1 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|