Advanced company searchLink opens in new window

WILLIS ASSET MANAGEMENT LIMITED

Company number 10438325

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)
05 Feb 2024 AA Full accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
29 Dec 2020 AA Full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from James House 1 Babmaes Street London SW1Y 6HD to Aviation House Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3XR on 25 September 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2018 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 20 October 2016
19 Jul 2018 AA Full accounts made up to 31 December 2017
31 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 60 st. James’S Street London SW1A 1LE United Kingdom to James House 1 Babmaes Street London SW1Y 6HD on 27 January 2017
08 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Charles Fountain Willis as a director on 20 October 2016
25 Oct 2016 AP01 Appointment of Mr Brian Richard Hole as a director on 20 October 2016
25 Oct 2016 AP01 Appointment of Mr Dean Michael Poulakidas as a director on 20 October 2016
24 Oct 2016 TM01 Termination of appointment of Clive Weston as a director on 20 October 2016
20 Oct 2016 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 60 st. James’S Street London SW1A 1LE on 20 October 2016
20 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-20
  • GBP 1