Advanced company searchLink opens in new window

WELLESLEY BUSINESS SERVICES LTD

Company number 07050161

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 1.00
27 Jan 2020 CAP-SS Solvency Statement dated 20/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
27 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mr Wayne Douglas Bennett as a person with significant control on 20 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Wayne Douglas Bennett on 20 October 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
30 May 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 CH01 Director's details changed for Mr Wayne Douglas Bennett on 23 November 2015
23 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013