Advanced company searchLink opens in new window

THE NATIONAL WILL REGISTER LIMITED

Company number 06256187

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)
19 Mar 2024 PSC07 Cessation of Advanced Legal Solutions Limited as a person with significant control on 13 March 2024
19 Mar 2024 PSC02 Notification of Advanced Business Software and Solutions Limited as a person with significant control on 13 March 2024
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
11 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
18 May 2023 AA Accounts for a small company made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
14 Sep 2022 MR01 Registration of charge 062561870002, created on 9 September 2022
15 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022
15 Jul 2022 PSC05 Change of details for Advanced Legal Solutions Limited as a person with significant control on 15 July 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
05 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
05 May 2022 TM02 Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2022 SH10 Particulars of variation of rights attached to shares
07 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Richard James Kerr as a director on 1 February 2022
08 Oct 2021 AA01 Current accounting period extended from 31 January 2022 to 28 February 2022