Advanced company searchLink opens in new window

WEMYSS SERVICES LIMITED

Company number 01341903

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
31 May 2023 SH06 Cancellation of shares. Statement of capital on 11 April 2023
  • GBP 59.60
31 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
06 Jan 2023 SH06 Cancellation of shares. Statement of capital on 26 September 2022
  • GBP 62.33
06 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
29 Jun 2022 SH06 Cancellation of shares. Statement of capital on 8 May 2022
  • GBP 63.33
29 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Jun 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 66.06
08 Jun 2022 SH03 Purchase of own shares.
27 May 2022 PSC04 Change of details for Mr Stephen Wemyss Burt as a person with significant control on 27 May 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 PSC07 Cessation of Rosalyn Mary Burt as a person with significant control on 28 May 2021
28 May 2021 SH03 Purchase of own shares.
10 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 SH03 Purchase of own shares.
28 Sep 2020 SH03 Purchase of own shares.
17 Aug 2020 TM01 Termination of appointment of Rosalyn Mary Burt as a director on 31 July 2020
18 Mar 2020 AD01 Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Hinkley House Ashford Road Badlesmere Lees Faversham Kent ME13 0NX on 18 March 2020
21 Feb 2020 TM01 Termination of appointment of David Wemyss Burt as a director on 17 February 2020