Advanced company searchLink opens in new window

WORLD YOUTH SERVICE AND ENTERPRISE

Company number 03165762

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
09 Mar 2023 AP01 Appointment of Mr Richard John Mcgonigle as a director on 8 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Sep 2022 PSC04 Change of details for Mrs Samanda Gai Mcdowell as a person with significant control on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Ms Samanda Gai Adcock on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 34 Packhorse Lane Marcham Abingdon OX13 6NT England to Marcham Priory 34 Packhorse Lane Marcham Abingdon Oxfordshire OX13 6NT on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Ms Samanda Gai Adcock on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 6 Cotleigh Road London NW6 2NP to 34 Packhorse Lane Marcham Abingdon OX13 6NT on 7 September 2022
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
10 Nov 2021 PSC07 Cessation of Andrew James Mcdowell as a person with significant control on 10 November 2021
19 Jul 2021 TM01 Termination of appointment of Andrew James Mcdowell as a director on 13 July 2021
28 Jun 2021 TM01 Termination of appointment of Hugh Lee Askar as a director on 17 June 2021
28 Jun 2021 TM01 Termination of appointment of Carolyn Jennifer Askar as a director on 17 June 2021
28 Jun 2021 PSC07 Cessation of Hugh Lee Askar as a person with significant control on 17 June 2021
28 Jun 2021 PSC07 Cessation of Carolyn Jennifer Askar as a person with significant control on 17 June 2021
23 Feb 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
11 Nov 2020 CH01 Director's details changed for Hugh Lee Askar on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Carolyn Jennifer Askar on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Andrew James Mcdowell on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Ms Samanda Gai Adcock on 11 November 2020
06 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates