Advanced company searchLink opens in new window

WANSDYKE SECURITY LIMITED

Company number 04087743

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)
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jul 2015 MR04 Satisfaction of charge 20 in full
15 Jul 2015 MR04 Satisfaction of charge 19 in full
15 Jul 2015 MR04 Satisfaction of charge 21 in full
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
27 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
06 May 2014 AA Total exemption full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400,000
26 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
21 Feb 2013 CH01 Director's details changed for Mr Charles Antony Lawrence Skinner on 19 February 2013
12 Dec 2012 CH01 Director's details changed for Neil Drummond Clark on 12 December 2012
11 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
11 Oct 2012 CH03 Secretary's details changed for Sarah Lesley Waudby on 11 October 2012
11 Oct 2012 AD02 Register inspection address has been changed from C/O Restore Plc Marble Arch Tower 55 Bryanston Street London W1H 7AA England
02 Jul 2012 AP01 Appointment of Mr Adam Thomas Councell as a director
28 Jun 2012 TM01 Termination of appointment of Harvey Samson as a director
13 Apr 2012 AA Full accounts made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
12 Oct 2011 AD03 Register(s) moved to registered inspection location
12 Oct 2011 AD02 Register inspection address has been changed
03 Oct 2011 AP01 Appointment of Mr Harvey Jack Samson as a director
20 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of guarantee and debenture 20/06/2011
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16