- Company Overview for WSOTW LTD (08039361)
- Filing history for WSOTW LTD (08039361)
- People for WSOTW LTD (08039361)
- More for WSOTW LTD (08039361)
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
|
|
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
|
|
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
|
|
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 |