Advanced company searchLink opens in new window

WARRANTY SOLUTIONS GROUP LTD

Company number 13257955

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
31 Jan 2024 TM01 Termination of appointment of Sarah Jane Clarkson as a director on 5 January 2024
31 Jan 2024 AP01 Appointment of Mr Neil Timothy Monks as a director on 1 January 2024
29 Aug 2023 PSC04 Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 24 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 24 August 2023
25 Aug 2023 PSC04 Change of details for Mr John Colinswood as a person with significant control on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mrs Lisa Casey on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mrs Sarah Jane Clarkson on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mr John Colinswood on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mrs Stephanie Rachael Newbery on 24 August 2023
25 Aug 2023 AD01 Registered office address changed from Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to First Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 25 August 2023
17 Aug 2023 PSC01 Notification of Peter Stacey Molyneux Jacob as a person with significant control on 27 April 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
01 Aug 2023 TM01 Termination of appointment of Ashley Peter Higgins as a director on 31 July 2023
17 May 2023 MA Memorandum and Articles of Association
17 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the ordinary share capital of the company be increased by £244 with the issue of 244 ordinary shares as bonus shares, allocated between shareholders as proposed in the attached documents, effected by a transfer from the share premium account 26/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,400
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,400
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,400
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,400
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,400
09 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
22 Feb 2023 AP01 Appointment of Mrs Lisa Casey as a director on 22 February 2023
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights