Advanced company searchLink opens in new window

MIW OFFICE SOLUTIONS LIMITED

Company number 04366242

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 May 2024 AD03 Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
29 May 2024 AD02 Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
09 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
23 Jan 2024 PSC05 Change of details for Waterlogic Gb Limited as a person with significant control on 31 March 2023
05 Apr 2023 MR01 Registration of charge 043662420002, created on 28 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
20 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Dec 2022 AP01 Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
10 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
28 Feb 2022 PSC02 Notification of Waterlogic Gb Limited as a person with significant control on 1 October 2021
28 Feb 2022 PSC07 Cessation of Michael Ian Winter as a person with significant control on 1 October 2021
14 Oct 2021 MA Memorandum and Articles of Association
14 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2021 CC04 Statement of company's objects
06 Oct 2021 TM02 Termination of appointment of Trevor Humble as a secretary on 1 October 2021
06 Oct 2021 TM01 Termination of appointment of Michael Ian Winter as a director on 1 October 2021
06 Oct 2021 AD01 Registered office address changed from Bowman House Oakeys Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XW to Angel House Shaw Road Wolverhampton WV10 9LE on 6 October 2021
06 Oct 2021 AP01 Appointment of Mr Michael Ryall as a director on 1 October 2021
06 Oct 2021 AP01 Appointment of Mr Mark Cross as a director on 1 October 2021
06 Oct 2021 AP01 Appointment of Mr Gregory Philip Pritchett as a director on 1 October 2021