Advanced company searchLink opens in new window

WILMSLOW HOLDINGS LTD

Company number 10490965

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)
23 Jan 2025 AA Total exemption full accounts made up to 30 November 2024
08 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
12 May 2022 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 3 Kennerleys Lane Wilmslow SK9 5EQ on 12 May 2022
10 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester Lancashire M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
01 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 CH01 Director's details changed for Mr Anwar Assassa on 3 January 2019
20 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
20 Dec 2018 PSC07 Cessation of Anwar Assassa as a person with significant control on 19 December 2018
20 Dec 2018 PSC01 Notification of Richard Assassa as a person with significant control on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr Richard Assassa as a director on 18 December 2018
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Aug 2018 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom to 6th Floor Cardinal House St. Marys Parsonage Manchester Lancashire M3 2LG on 14 August 2018
13 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
22 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-22
  • GBP 100