Advanced company searchLink opens in new window

WIREHOUSE EMPLOYER SERVICES LTD

Company number 07262494

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)
10 Feb 2025 TM01 Termination of appointment of Mark Andrew Adams as a director on 10 February 2025
10 Feb 2025 AP01 Appointment of Mr Marc Smith as a director on 10 February 2025
07 Feb 2025 AA01 Current accounting period shortened from 31 July 2025 to 31 March 2025
06 Feb 2025 AP03 Appointment of Mr Christopher Diddams as a secretary on 28 October 2024
06 Nov 2024 MA Memorandum and Articles of Association
06 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2024 PSC07 Cessation of Susan Theresa Helen Malley as a person with significant control on 28 October 2024
29 Oct 2024 PSC07 Cessation of Claire Malley as a person with significant control on 28 October 2024
29 Oct 2024 PSC02 Notification of Worknest (Holdings) Limited as a person with significant control on 28 October 2024
29 Oct 2024 AD01 Registered office address changed from Unit 15 st James Court Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom to 20 Grosvenor Place London SW1X 7HN on 29 October 2024
29 Oct 2024 AP01 Appointment of Mr Mark Andrew Adams as a director on 28 October 2024
29 Oct 2024 AP01 Appointment of Mr Alexander Peter Dacre as a director on 28 October 2024
29 Oct 2024 TM01 Termination of appointment of Susan Theresa Helen Malley as a director on 28 October 2024
29 Oct 2024 TM01 Termination of appointment of James Allan Fernie as a director on 28 October 2024
29 Oct 2024 TM01 Termination of appointment of Michael Robert Cunningham as a director on 28 October 2024
25 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
10 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10
27 Aug 2024 MR04 Satisfaction of charge 3 in full
22 Aug 2024 MR04 Satisfaction of charge 1 in full
02 Jul 2024 CS01 Confirmation statement made on 24 May 2024 with updates
02 Jul 2024 PSC01 Notification of Claire Malley as a person with significant control on 24 May 2024
25 Jun 2024 PSC01 Notification of Susan Theresa Helen Malley as a person with significant control on 24 May 2024
25 Jun 2024 PSC07 Cessation of Michael John Malley as a person with significant control on 24 May 2024
29 May 2024 AD01 Registered office address changed from , Suite 24 st James Business Centre Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, United Kingdom to Unit 15 st James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 29 May 2024
13 Feb 2024 AP01 Appointment of Mr James Allan Fernie as a director on 13 February 2024