Advanced company searchLink opens in new window

WLS GROUP LIMITED

Company number 12086422

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)
26 Sep 2024 AD01 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 26 September 2024
23 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 318
26 Sep 2019 PSC04 Change of details for Mr Jonathan Sturt as a person with significant control on 24 September 2019
26 Sep 2019 PSC04 Change of details for Mr Simon Andrew Jenkinson as a person with significant control on 24 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Jonathan Sturt on 24 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Simon Andrew Jenkinson on 24 September 2019
26 Sep 2019 AP01 Appointment of Mrs Simone Sturt as a director on 24 September 2019
26 Sep 2019 AP01 Appointment of Mrs Haley Jenkinson as a director on 24 September 2019
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 106
04 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-04
  • GBP 100