Advanced company searchLink opens in new window

WATSON ASSOCIATES (PROFESSIONAL SERVICES) LIMITED

Company number 08465116

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)
16 Nov 2018 CH01 Director's details changed for Mr Paul Andrew Severn on 16 November 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2020
06 Apr 2018 CH01 Director's details changed for Mrs Suzie Michelle Vine on 1 April 2018
06 Apr 2018 CH01 Director's details changed for Mr Geoffrey David Slater on 1 April 2018
06 Mar 2018 CH01 Director's details changed for Mr John Charles Males on 2 March 2018
05 Feb 2018 CH01 Director's details changed for Mr Paul Andrew Severn on 5 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
03 May 2017 SH03 Purchase of own shares.
18 Apr 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 9,999
18 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2017 TM01 Termination of appointment of Martin George Wickens as a director on 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 CH01 Director's details changed for Mr Paul Andrew Severn on 23 October 2015
10 Jun 2015 AP01 Appointment of Mrs Suzie Michelle Vine as a director on 1 April 2015
10 Jun 2015 AP01 Appointment of Samuel William Chown as a director on 1 April 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000.00
22 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8,000
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 8,000
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 800
25 Apr 2014 CH01 Director's details changed for Mr Stephen James Moore on 1 January 2014