Advanced company searchLink opens in new window

WHS ENTERPRISES (SOUTH) LTD

Company number 12189400

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 Dec 2023 AD01 Registered office address changed from 23 West Street Wimborne BH21 1JS England to 32 Station Road Parkstone Poole BH14 8UD on 4 December 2023
17 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 PSC04 Change of details for Mr Nicholas James Warner as a person with significant control on 3 July 2021
22 Nov 2021 PSC01 Notification of Oliver Alan Hammond as a person with significant control on 3 July 2021
11 Aug 2021 AP01 Appointment of Mr Oliver Alan Hammond as a director on 3 July 2021
11 Aug 2021 AP01 Appointment of Mr Jack Charles Stoner as a director on 3 July 2021
11 Aug 2021 AP01 Appointment of Mr Nicholas James Warner as a director on 3 July 2021
11 Aug 2021 TM01 Termination of appointment of Gemma Claire Game as a director on 3 July 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
06 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-03
03 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Mar 2021 AD01 Registered office address changed from Unit 35a Chapel Lane Totton Southampton SO40 9LA England to 23 West Street Wimborne BH21 1JS on 2 March 2021
21 Jan 2021 AD01 Registered office address changed from Unit 36F Chapel Lane Totton Southampton Hampshire SO40 9LA to Unit 35a Chapel Lane Totton Southampton SO40 9LA on 21 January 2021
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2021 CS01 Confirmation statement made on 3 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AD01 Registered office address changed from The Three Crowns Billingshurst Road Wisborough Green Billingshurst RH14 0DX England to Unit 36F Chapel Lane Totton Southampton Hampshire SO40 9LA on 30 September 2020
04 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted