WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED
Company number 02056193
- Company Overview for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193)
- Filing history for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193)
- People for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193)
- Charges for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193)
- More for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193)
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
|
|
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 |