Advanced company searchLink opens in new window

WN CORPORATE SERVICES 1 LIMITED

Company number 14939062

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)
19 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Aug 2024 MA Memorandum and Articles of Association
09 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 11/07/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 10,001
05 Aug 2024 PSC02 Notification of Thetis Bidco Limited as a person with significant control on 11 July 2024
05 Aug 2024 PSC07 Cessation of Hollywood Corporate Services Holdings Limited as a person with significant control on 11 July 2024
05 Aug 2024 TM01 Termination of appointment of Neil Philip Thompson as a director on 11 July 2024
05 Aug 2024 TM01 Termination of appointment of Kristian Brian Lee as a director on 11 July 2024
05 Aug 2024 TM01 Termination of appointment of Lyndsey Jayne Charlton as a director on 11 July 2024
05 Aug 2024 AP01 Appointment of Philip Howard Grannum as a director on 11 July 2024
05 Aug 2024 AP01 Appointment of Venetia Lois Cooper as a director on 11 July 2024
01 Aug 2024 CERTNM Company name changed daisy corporate services 1 LIMITED\certificate issued on 01/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-11
30 Jul 2024 AD01 Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 30 July 2024
26 Jul 2024 PSC05 Change of details for Daisy Corporate Services Holdings Limited as a person with significant control on 26 July 2024
24 Jul 2024 MR04 Satisfaction of charge 149390620001 in full
25 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
30 May 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 10,000
22 May 2024 SH02 Consolidation of shares on 16 May 2024
15 May 2024 MR01 Registration of charge 149390620001, created on 14 May 2024
19 Dec 2023 CERTNM Company name changed dcs newco LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
02 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement/ appointment to act as agent 22/06/2023
14 Jul 2023 MA Memorandum and Articles of Association
30 Jun 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
15 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-15
  • GBP 1