- Company Overview for WYNSDALE BUSINESS SOLUTIONS LTD. (07890894)
- Filing history for WYNSDALE BUSINESS SOLUTIONS LTD. (07890894)
- People for WYNSDALE BUSINESS SOLUTIONS LTD. (07890894)
- Registers for WYNSDALE BUSINESS SOLUTIONS LTD. (07890894)
- More for WYNSDALE BUSINESS SOLUTIONS LTD. (07890894)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from Dunkirk Industrial Estate London Road Dunkirk Kent ME13 9LG United Kingdom to Dunkirk Industrial Estate London Road Dunkirk Kent ME13 9LG on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP England to Dunkirk Industrial Estate London Road Dunkirk Kent ME13 9LG on 27 February 2024 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
31 May 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
30 May 2023 | PSC04 | Change of details for Mr Peter Robert Lewis as a person with significant control on 6 April 2016 | |
30 May 2023 | PSC04 | Change of details for Mrs Deborah Jean Lewis as a person with significant control on 6 April 2016 | |
30 May 2023 | TM02 | Termination of appointment of 7Ps Management & Business Services Limited as a secretary on 17 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2021 | AP04 | Appointment of 7Ps Management & Business Services Limited as a secretary on 8 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from The Old Court House New Road Avenue Chatham Kent ME4 6BE England to Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP on 12 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to The Old Court House New Road Avenue Chatham Kent ME4 6BE on 8 February 2021 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|