Advanced company searchLink opens in new window

W B A CONSULTING LIMITED

Company number 11306510

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)
21 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
29 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jul 2023 AD01 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 16 Bayview Road Whitstable Kent CT5 4NP on 26 July 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
07 Jun 2022 CERTNM Company name changed eclipse maidstone LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
13 Apr 2018 TM01 Termination of appointment of Carl Mills as a director on 12 April 2018
13 Apr 2018 TM01 Termination of appointment of Danielle Mills as a director on 12 April 2018
13 Apr 2018 AP01 Appointment of Mr John Welsh Blackwood Alder as a director on 12 April 2018
12 Apr 2018 PSC01 Notification of John Welsh Blackwood Alder as a person with significant control on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Carl Mills as a director on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Danielle Mills as a director on 12 April 2018
12 Apr 2018 PSC07 Cessation of Carl Mills as a person with significant control on 12 April 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 125
12 Apr 2018 AP01 Appointment of Mrs Danielle Mills as a director on 12 April 2018