Advanced company searchLink opens in new window

WILLSIDE LIMITED

Company number 09442538

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)
20 Nov 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
01 Nov 2023 CS01 Confirmation statement made on 30 September 2022 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
09 Mar 2023 PSC04 Change of details for Mr Simon North as a person with significant control on 21 May 2021
31 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
27 Apr 2021 PSC07 Cessation of Eco Vista Plc as a person with significant control on 1 September 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC01 Notification of Simon North as a person with significant control on 28 February 2020
26 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
03 Mar 2020 AA Full accounts made up to 31 August 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
12 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
26 Feb 2019 PSC02 Notification of Eco Vista Plc as a person with significant control on 19 February 2018
26 Feb 2019 PSC07 Cessation of Willow Cottages Ltd as a person with significant control on 19 February 2018
05 Dec 2018 TM01 Termination of appointment of Louise Clare Stokely as a director on 5 December 2018
05 Dec 2018 AP01 Appointment of Mr Simon North as a director on 5 December 2018
16 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
08 Mar 2018 AD01 Registered office address changed from Millars 3 Southmill Road Bishop's Stortford CM23 3DH England to Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 8 March 2018