Advanced company searchLink opens in new window

WYNSOR ALLEN MANAGEMENT SERVICES LIMITED

Company number 04102478

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)
04 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
08 Nov 2022 PSC04 Change of details for Mrs Joanne Mary Wynsor as a person with significant control on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mr Glenn Martyn Wynsor as a person with significant control on 1 November 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 29 Stratford Office Village Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 11 April 2019
09 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with no updates
09 Nov 2018 CS01 Confirmation statement made on 10 November 2017 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 AD02 Register inspection address has been changed from St Giles House Victoria Road Bletchley Milton Keynes MK2 2NG United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
02 Nov 2015 AD01 Registered office address changed from First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2 November 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014