Advanced company searchLink opens in new window

WSH INVESTMENTS LIMITED

Company number 10489435

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)
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