Advanced company searchLink opens in new window

WSOTW LTD

Company number 08039361

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)
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
07 Sep 2019 PSC01 Notification of Earle Leonard Lambert as a person with significant control on 7 September 2019
07 Sep 2019 PSC07 Cessation of Angels Uk Group Limited as a person with significant control on 7 September 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
02 May 2019 PSC05 Change of details for Skyline Wireless Security Limited as a person with significant control on 2 May 2019
01 May 2019 PSC07 Cessation of Stephen Paul Lambert as a person with significant control on 30 April 2019
01 May 2019 PSC02 Notification of Skyline Wireless Security Limited as a person with significant control on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Stephen Paul Lambert as a director on 30 April 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Mar 2019 PSC04 Change of details for Mr Stephen Paul Lambert as a person with significant control on 20 December 2018
22 Mar 2019 CH01 Director's details changed for Mr David Jones Jones on 8 March 2019
09 Mar 2019 AP01 Appointment of Mr David Jones Jones as a director on 8 March 2019
09 Mar 2019 PSC04 Change of details for Mr Stephen Paul Lambert as a person with significant control on 7 March 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
22 Dec 2018 PSC01 Notification of Stephen Paul Lambert as a person with significant control on 20 December 2018
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
14 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
13 Dec 2018 TM01 Termination of appointment of Peter Csobanczi as a director on 13 December 2018
06 Dec 2018 AP01 Appointment of Mr Stephen Paul Lambert as a director on 6 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Peter Csobanczi on 5 December 2018
05 Dec 2018 PSC07 Cessation of Peter Csobanczi as a person with significant control on 5 December 2018
19 Nov 2018 AD01 Registered office address changed from Unit 5 Spring Rise Haverhill Suffolk CB9 7XU England to Unit 5 Spring Rise Haverhill Suffolk CB9 7XU on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 34 a Tabley Road London N7 0NQ to Unit 5 Spring Rise Haverhill Suffolk CB9 7XU on 19 November 2018
24 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017