Advanced company searchLink opens in new window

WISKER ROOFLINE LIMITED

Company number 10705338

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)
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
23 May 2023 CH01 Director's details changed for Mr Jayme Anthony Wisker on 17 May 2023
23 May 2023 CH01 Director's details changed for Mr Anthony Wisker on 17 May 2023
23 May 2023 PSC04 Change of details for Mr Jayme Anthony Wisker as a person with significant control on 17 May 2023
23 May 2023 PSC04 Change of details for Mr Anthony Wisker as a person with significant control on 17 May 2023
23 May 2023 AD01 Registered office address changed from 1 Elm Grove Manston Kent CT12 5EF England to Unit 121 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GY on 23 May 2023
14 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
03 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
17 Nov 2021 CERTNM Company name changed wisker holdings LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
05 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 PSC04 Change of details for Mr Jayme Anthony Wisker as a person with significant control on 5 December 2017
19 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
26 Apr 2017 CH01 Director's details changed for Mr Jayme Anthony Wisker on 26 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Jayme Anthony Wisker on 26 April 2017
03 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-03
  • GBP 100