- Company Overview for WAND CONSULTING LTD (07908102)
- Filing history for WAND CONSULTING LTD (07908102)
- People for WAND CONSULTING LTD (07908102)
- More for WAND CONSULTING LTD (07908102)
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) |
---|---|---|---|
05 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
07 Nov 2017 | PSC07 | Cessation of Suzanne Whitehead as a person with significant control on 10 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of Richard James Barons Nelson as a person with significant control on 10 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of Ian Stuart Dennison as a person with significant control on 10 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr David Ian Olney as a director on 1 June 2017 | |
17 Oct 2017 | SH08 | Change of share class name or designation | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr John Dominic Sunderland as a director on 3 January 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
28 Sep 2015 | SH08 | Change of share class name or designation | |
10 Sep 2015 | CH01 | Director's details changed for Mr Ian Stuart Dennison on 1 September 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Garrett Michael Doran as a director on 16 July 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|