Advanced company searchLink opens in new window

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Company number 02056193

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)
11 Feb 2022 TM01 Termination of appointment of Christopher Addenbrooke as a director on 3 February 2022
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Jun 2021 AA Full accounts made up to 30 June 2020
05 Mar 2021 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 5 March 2021
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Jun 2020 AA Full accounts made up to 30 June 2019
12 Mar 2020 TM01 Termination of appointment of James David Linnard as a director on 10 March 2020
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
16 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
08 Feb 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
21 Nov 2017 CH01 Director's details changed for Mr Christopher Addenbrooke on 3 November 2017
20 Nov 2017 CH01 Director's details changed for Mr Hugh Gordon Shaw on 3 November 2017
20 Nov 2017 CH01 Director's details changed for Mr James David Linnard on 3 November 2017
20 Nov 2017 CH01 Director's details changed for Mr Benjamin Hammond on 3 November 2017
17 Nov 2017 PSC05 Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017
15 Nov 2017 PSC05 Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017
06 Nov 2017 CERTNM Company name changed capita sinclair henderson LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
03 Nov 2017 AP04 Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Link Group Corporate Secretary Limited as a director on 3 November 2017
03 Nov 2017 AP02 Appointment of Link Group Corporate Secretary Limited as a director on 3 November 2017
03 Nov 2017 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates