Advanced company searchLink opens in new window

WILSON STREET MANAGEMENT LIMITED

Company number 10368375

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)
26 Feb 2024 AA Micro company accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
24 Jun 2021 PSC08 Notification of a person with significant control statement
14 Jun 2021 PSC07 Cessation of Peter Andrew Rumgay as a person with significant control on 2 October 2020
14 Jun 2021 AP01 Appointment of Mr Graham Lee Peacham as a director on 14 June 2021
10 May 2021 TM01 Termination of appointment of Carlos Chanel Courtney Tuimavave as a director on 13 January 2021
10 May 2021 TM01 Termination of appointment of Margaret Rumgay as a director on 2 October 2020
05 Jan 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
24 Jul 2019 AP01 Appointment of Mr Andrew Stephen Rumgay as a director on 15 July 2019
28 May 2019 AA Micro company accounts made up to 30 September 2018
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 10
27 Mar 2019 AP01 Appointment of Mr Carlos Chanel Courtney Tuimavave as a director on 27 March 2019
19 Dec 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive York YO32 9GW United Kingdom to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 19 December 2018
26 Oct 2018 AP01 Appointment of Mrs Emma Louise Weakner as a director on 18 October 2018
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 9
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 8
08 Oct 2018 AP01 Appointment of Mrs Sally Ann Page as a director on 8 October 2018
04 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with updates