Advanced company searchLink opens in new window

WYS AESTHETICS LTD

Company number 07819995

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)
06 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2024 AD01 Registered office address changed from 21 Devonshire Street Devonshire Street London Uk W1G 6PB England to 41 Greek Street Stockport SK3 8AX on 14 August 2024
14 Aug 2024 LIQ02 Statement of affairs
14 Aug 2024 600 Appointment of a voluntary liquidator
14 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-08
15 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
03 May 2024 TM01 Termination of appointment of Norman Waterhouse as a director on 3 May 2024
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
09 Jun 2023 TM01 Termination of appointment of Anna Christine Miller as a director on 1 June 2023
22 May 2023 PSC05 Change of details for Ws Aesthetics Ltd as a person with significant control on 22 May 2023
20 Dec 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CH01 Director's details changed for Peter Sychta on 20 March 2021
06 Jun 2022 CH01 Director's details changed for Miss Anna Christine Silsby on 1 June 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 21 Devonshire Street Devonshire Street London Uk W1G 6PB on 10 June 2021
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 TM01 Termination of appointment of Richard Charles Young as a director on 10 April 2020
13 Feb 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 TM01 Termination of appointment of Duncan Long as a director on 28 November 2019
21 Dec 2018 CH01 Director's details changed for Miss Anna Christine Silsby on 1 May 2017