Advanced company searchLink opens in new window

WIS ACCOUNTANCY LTD

Company number 06866878

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)
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
  • GBP 1,500
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
  • GBP 1,500
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,500
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
  • GBP 1,500