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)
22 Apr 2021 AP01 Appointment of Paul Adrian Jackson as a director on 7 April 2021
16 Dec 2020 AA Group of companies' accounts made up to 27 December 2019
10 Nov 2020 CS01 24/10/20 Statement of Capital gbp 250406458.18
11 Mar 2020 CH01 Director's details changed for Mr Alastair Dunbar Storey on 16 August 2019
11 Mar 2020 PSC05 Change of details for Wsh International Investments Ltd as a person with significant control on 16 August 2019
06 Mar 2020 CH03 Secretary's details changed for Marc Bradley on 16 August 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
20 Sep 2019 AA Group of companies' accounts made up to 28 December 2018
16 Aug 2019 AD01 Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019
14 Jun 2019 TM01 Termination of appointment of Sean Williams as a director on 15 March 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 MR01 Registration of charge 087474690003, created on 13 May 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 MR04 Satisfaction of charge 087474690001 in full
19 Mar 2019 MR04 Satisfaction of charge 087474690002 in full
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 250,406,458.18
31 Jan 2019 AP01 Appointment of Maria Janette Stanford as a director on 2 January 2019
18 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with updates
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 September 2018
  • GBP 250,381,458.18
12 Oct 2018 SH08 Change of share class name or designation
27 Sep 2018 AA Group of companies' accounts made up to 29 December 2017
24 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association