Advanced company searchLink opens in new window

WSH UK & IRELAND LIMITED

Company number 08747469

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)
25 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
03 Jul 2024 AA Full accounts made up to 27 December 2023
24 May 2024 MR01 Registration of charge 087474690004, created on 16 May 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
08 Jul 2023 AA Full accounts made up to 28 December 2022
05 May 2023 TM01 Termination of appointment of Nicholas Adrian Howe as a director on 20 April 2023
05 May 2023 TM01 Termination of appointment of Maria Janette Stanford as a director on 21 April 2023
05 May 2023 TM01 Termination of appointment of Benedict Warner as a director on 21 April 2023
05 May 2023 TM01 Termination of appointment of Andrew David Milner as a director on 21 April 2023
05 May 2023 TM01 Termination of appointment of Ronan Brian Harte as a director on 21 April 2023
05 May 2023 TM01 Termination of appointment of Paul Adrian Jackson as a director on 21 April 2023
05 May 2023 TM01 Termination of appointment of Christopher Noel Mahony as a director on 21 April 2023
05 May 2023 TM01 Termination of appointment of Neil Fuller as a director on 21 April 2023
26 Oct 2022 TM01 Termination of appointment of Michael Anthony Street as a director on 1 June 2022
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
26 Oct 2022 TM01 Termination of appointment of Matthew Longstreth Thompson as a director on 12 October 2022
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
11 Jul 2022 AA Group of companies' accounts made up to 29 December 2021
31 Jan 2022 TM01 Termination of appointment of Simon Paul Esner as a director on 14 October 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.10.2022.
28 Sep 2021 AA Group of companies' accounts made up to 30 December 2020
03 Aug 2021 AP01 Appointment of Neil Fuller as a director on 31 July 2021
03 Aug 2021 TM01 Termination of appointment of John David Bennett as a director on 31 July 2021
03 Aug 2021 AP01 Appointment of Mr Ronan Brian Harte as a director on 31 July 2021
22 Apr 2021 AP01 Appointment of Matthew Longstreth Thompson as a director on 7 April 2021