Advanced company searchLink opens in new window

WYVERN SECURITIES LIMITED

Company number 01143767

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 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 AD01 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 16 November 2023
14 Jun 2023 PSC01 Notification of David Jeffery Patrick Stevens as a person with significant control on 24 January 2022
14 Jun 2023 PSC01 Notification of David Alan Caldicott as a person with significant control on 24 January 2022
14 Jun 2023 PSC07 Cessation of Michael William Devall as a person with significant control on 24 January 2022
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 MR05 Part of the property or undertaking has been released from charge 011437670005
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 TM01 Termination of appointment of David Alexander Caldicott as a director on 1 October 2021
11 May 2021 PSC01 Notification of Michael William Devall as a person with significant control on 5 May 2021
11 May 2021 PSC07 Cessation of Pamela Yvonne Richards Trustee as a person with significant control on 5 May 2021
11 May 2021 PSC07 Cessation of Louise Anne Walker as a person with significant control on 5 May 2021
10 May 2021 PSC01 Notification of John Rockcliff Smart as a person with significant control on 5 May 2021
10 May 2021 TM02 Termination of appointment of Pamela Yvonne Richards as a secretary on 5 May 2021
10 May 2021 PSC07 Cessation of Pamela Yvonne Richards as a person with significant control on 5 May 2021
10 May 2021 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 10 May 2021
10 May 2021 TM01 Termination of appointment of Pamela Yvonne Richards as a director on 5 May 2021
10 May 2021 AP04 Appointment of Bright Brown Services Limited as a secretary on 5 May 2021
10 May 2021 TM01 Termination of appointment of Peter John Pearson as a director on 5 May 2021
10 May 2021 AP01 Appointment of Mr David Alexander Caldicott as a director on 5 May 2021
10 May 2021 AP01 Appointment of Mr David Alan Caldicott as a director on 5 May 2021
10 May 2021 MR01 Registration of charge 011437670004, created on 5 May 2021