Advanced company searchLink opens in new window

WILDINGS SERVICES LTD

Company number 11111266

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
04 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
24 Jul 2024 AD01 Registered office address changed from 358 Goswell Road London EC1V 7LQ England to 250 Lower High Street Watford WD17 2DB on 24 July 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
01 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 Aug 2021 PSC01 Notification of Shiraz Jessa as a person with significant control on 2 August 2021
10 Aug 2021 AD01 Registered office address changed from Unit 1 Finway Dallow Road Luton LU1 1TR United Kingdom to 358 Goswell Road London EC1V 7LQ on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Stephen Olufemi Fafowora as a director on 2 August 2021
10 Aug 2021 PSC07 Cessation of Stephen Olufemi Fafowora as a person with significant control on 2 August 2021
10 Aug 2021 TM02 Termination of appointment of Shiraz Jessa as a secretary on 1 August 2021
10 Aug 2021 AP01 Appointment of Mr Shiraz Jessa as a director on 2 August 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 AP03 Appointment of Mr Shiraz Jessa as a secretary on 1 November 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 1
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
10 May 2019 PSC01 Notification of Stephen Fafowora as a person with significant control on 10 May 2019
19 Mar 2019 AP01 Appointment of Mr Stephen Olufemi Fafowora as a director on 19 March 2019