Advanced company searchLink opens in new window

WATERLOO ADVISORS LIMITED

Company number 10083993

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)
27 Apr 2021 TM01 Termination of appointment of Samantha Doherty as a director on 23 April 2021
27 Apr 2021 PSC07 Cessation of Samantha Doherty as a person with significant control on 23 April 2021
26 Apr 2021 PSC01 Notification of Amanda Porter as a person with significant control on 23 April 2021
23 Apr 2021 AP01 Appointment of Miss Samantha Doherty as a director on 22 April 2021
23 Apr 2021 PSC01 Notification of Samantha Doherty as a person with significant control on 22 April 2021
23 Apr 2021 TM01 Termination of appointment of Amanda Jane Porter as a director on 22 April 2021
23 Apr 2021 PSC07 Cessation of Amanda Jane Porter as a person with significant control on 22 April 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 AD01 Registered office address changed from Flat 1 Naismith House 6a Nab Lane Shipley BD18 4EH England to 14 Church Street Ilkley LS29 9DS on 30 October 2020
17 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
28 Dec 2018 AD01 Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to Flat 1 Naismith House 6a Nab Lane Shipley BD18 4EH on 28 December 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 PSC01 Notification of Amanda Porter as a person with significant control on 10 September 2018
12 Sep 2018 PSC07 Cessation of Stuart Wainman as a person with significant control on 11 September 2018
12 Sep 2018 AP01 Appointment of Miss Amanda Jane Porter as a director on 10 September 2018
12 Sep 2018 TM01 Termination of appointment of Stuart Wainman as a director on 11 September 2018
11 Sep 2018 PSC01 Notification of Stuart Wainman as a person with significant control on 10 September 2018
11 Sep 2018 AP01 Appointment of Mr Stuart Wainman as a director on 10 September 2018
11 Sep 2018 TM01 Termination of appointment of a director
11 Sep 2018 TM01 Termination of appointment of John Thomas Hanbury as a director on 10 September 2018
11 Sep 2018 PSC07 Cessation of John Thomas Hanbury as a person with significant control on 10 September 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to Prescott House Prescott Street Halifax HX1 2LG on 4 April 2018