- Company Overview for WAYNE OPERATIONS HOLDINGS LIMITED (14452494)
- Filing history for WAYNE OPERATIONS HOLDINGS LIMITED (14452494)
- People for WAYNE OPERATIONS HOLDINGS LIMITED (14452494)
- More for WAYNE OPERATIONS HOLDINGS LIMITED (14452494)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Mar 2024 | AP01 | Appointment of Ms Sejal Chandu Patel as a director on 1 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Anthony Kevin Kosinski as a director on 1 March 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Sep 2023 | PSC05 | Change of details for Wayne Fueling Systems Uk Limited as a person with significant control on 30 August 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England to Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 30 August 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from The Technology Management Centre Moss Lane View Skelmersdale WN8 9TN United Kingdom to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 20 April 2023 | |
05 Dec 2022 | AA01 | Current accounting period shortened from 31 December 2023 to 31 December 2022 | |
09 Nov 2022 | PSC02 | Notification of Wayne Fueling Systems Uk Limited as a person with significant control on 31 October 2022 | |
09 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2022 | |
08 Nov 2022 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
31 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-31
|