- Company Overview for WFS TECHNOLOGIES LIMITED (SC247354)
- Filing history for WFS TECHNOLOGIES LIMITED (SC247354)
- People for WFS TECHNOLOGIES LIMITED (SC247354)
- Charges for WFS TECHNOLOGIES LIMITED (SC247354)
- Insolvency for WFS TECHNOLOGIES LIMITED (SC247354)
- More for WFS TECHNOLOGIES LIMITED (SC247354)
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
|
|
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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 |