- Company Overview for WILLSECURE LIMITED (07660532)
- Filing history for WILLSECURE LIMITED (07660532)
- People for WILLSECURE LIMITED (07660532)
- Charges for WILLSECURE LIMITED (07660532)
- More for WILLSECURE LIMITED (07660532)
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) |
---|---|---|---|
22 Apr 2024 | TM01 | Termination of appointment of Dorota Marta Wills as a director on 18 April 2024 | |
31 Mar 2024 | AP01 | Appointment of Mrs Dorota Marta Wills as a director on 29 March 2024 | |
16 Nov 2023 | MR01 | Registration of charge 076605320001, created on 13 November 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2022 | PSC04 | Change of details for Mr Kevin Luke Wills as a person with significant control on 2 February 2022 | |
02 Feb 2022 | CH03 | Secretary's details changed for Mr Kevin Luke Wills on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Kevin Luke Wills on 2 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
28 Oct 2021 | AD01 | Registered office address changed from 119 Market Jew Street Penzance Cornwall TR18 2LD England to 47a Cross Street Camborne TR14 8ET on 28 October 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 May 2020 | TM01 | Termination of appointment of Bradley Needs as a director on 12 May 2020 | |
06 Mar 2020 | PSC04 | Change of details for Mr Kevin Luke Wills as a person with significant control on 5 September 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
05 Mar 2020 | CH03 | Secretary's details changed for Mr Kevin Luke Wills on 5 September 2019 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Kevin Luke Wills on 5 September 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from The Barley Sheaf Old Bridge Street Truro TR1 2AQ England to 119 Market Jew Street Penzance Cornwall TR18 2LD on 5 March 2020 | |
08 Nov 2019 | TM01 | Termination of appointment of Jason Kurzeja as a director on 8 November 2019 | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued |