Advanced company searchLink opens in new window

WFS TECHNOLOGIES LIMITED

Company number SC247354

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)
23 Mar 2020 MR01 Registration of charge SC2473540004, created on 20 March 2020
20 Mar 2020 MR01 Registration of charge SC2473540003, created on 20 March 2020
12 Mar 2020 AP01 Appointment of Mr Peter Richard Sharpe as a director on 10 March 2020
09 Mar 2020 TM01 Termination of appointment of Brendan Peter Hyland as a director on 28 February 2020
23 Jan 2020 MR04 Satisfaction of charge 1 in full
14 Jan 2020 MR04 Satisfaction of charge SC2473540002 in full
22 Nov 2019 AP01 Appointment of Dr Sarah Madeline Amanda Caney as a director on 20 November 2019
22 Nov 2019 TM01 Termination of appointment of Peter Richard Sharpe as a director on 19 November 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Jul 2019 TM01 Termination of appointment of Terry Mah as a director on 17 June 2019
08 Jul 2019 AP01 Appointment of Mr Richard Michael Edward Hopkins as a director on 3 July 2019
21 Jun 2019 AP01 Appointment of Mr Peter Richard Sharpe as a director on 17 June 2019
21 Jun 2019 TM01 Termination of appointment of Mark Santo as a director on 17 June 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
05 Dec 2018 AP01 Appointment of Mr Jarett Carson as a director on 15 August 2018
04 Dec 2018 AD01 Registered office address changed from C/O Nmws Co Sec Limited 8 Walker Street Edinburgh Midlothian EH3 7LA Scotland to Collins House Rutland Square Edinburgh EH1 2AA on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Mark Santo as a director on 29 November 2018
04 Dec 2018 AP01 Appointment of Dr Terry Mah as a director on 29 November 2018
04 Dec 2018 AP01 Appointment of Mr Rob Soni as a director on 15 August 2018
04 Dec 2018 TM02 Termination of appointment of Nmws Co Sec Limited as a secretary on 16 November 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 11,871.39
04 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with updates
13 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Nov 2017 AP04 Appointment of Nmws Co Sec Limited as a secretary on 2 November 2017