Advanced company searchLink opens in new window

WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED

Company number 08008714

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)
11 Oct 2024 AA Full accounts made up to 31 December 2023
06 Mar 2024 AP01 Appointment of Dylan Jones as a director on 26 February 2024
04 Mar 2024 TM01 Termination of appointment of David James Quinnell as a director on 29 February 2024
22 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
14 Mar 2023 PSC05 Change of details for Wex Inc as a person with significant control on 28 February 2023
01 Oct 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 AP01 Appointment of Carlos Carriedo De Maria Campos as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Roberto Simon Rabanal as a director on 1 April 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
07 Jan 2022 AP01 Appointment of Mr David James Quinnell as a director on 4 January 2022
24 Aug 2021 AA Full accounts made up to 31 December 2020
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 124,805,045.00
06 Jul 2021 TM01 Termination of appointment of Anant Ramanbhai Patel as a director on 30 June 2021
05 Jul 2021 SH19 Statement of capital on 5 July 2021
  • GBP 124,805,044
05 Jul 2021 SH20 Statement by Directors
05 Jul 2021 CAP-SS Solvency Statement dated 30/06/21
05 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled and sum credited to profit and loss reserve 30/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
18 Feb 2021 AA Full accounts made up to 31 December 2019
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 124,805,044
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
14 Nov 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 August 2019