- Company Overview for WSH INVESTMENTS LIMITED (10489435)
- Filing history for WSH INVESTMENTS LIMITED (10489435)
- People for WSH INVESTMENTS LIMITED (10489435)
- Charges for WSH INVESTMENTS LIMITED (10489435)
- More for WSH INVESTMENTS LIMITED (10489435)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
03 Jul 2024 | AA | Full accounts made up to 27 December 2023 | |
24 May 2024 | MR01 | Registration of charge 104894350003, created on 16 May 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 28 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
26 Oct 2022 | TM01 | Termination of appointment of Michael Anthony Street as a director on 1 June 2022 | |
11 Jul 2022 | AA | Full accounts made up to 29 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 30 December 2020 | |
16 Dec 2020 | AA | Full accounts made up to 27 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
06 Mar 2020 | CH03 | Secretary's details changed for Mr Marc Bradley on 16 August 2019 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Michael Anthony Street on 16 August 2019 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Alastair Dunbar Storey on 16 August 2019 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Marc Bradley on 16 August 2019 | |
05 Mar 2020 | PSC05 | Change of details for Wsh Services Holdings Limited as a person with significant control on 16 August 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 November 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 United Kingdom 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 | |
21 May 2019 | MR01 | Registration of charge 104894350002, created on 13 May 2019 | |
02 Apr 2019 | PSC02 | Notification of Wsh Services Holdings Limited as a person with significant control on 15 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Alastair Dunbar Storey as a person with significant control on 15 March 2019 | |
19 Mar 2019 | MR04 | Satisfaction of charge 104894350001 in full |