- Company Overview for WARRANTY SOLUTIONS GROUP LTD (13257955)
- Filing history for WARRANTY SOLUTIONS GROUP LTD (13257955)
- People for WARRANTY SOLUTIONS GROUP LTD (13257955)
- More for WARRANTY SOLUTIONS GROUP LTD (13257955)
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) |
---|---|---|---|
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
07 Jul 2022 | PSC04 | Change of details for Mr John Colinswood as a person with significant control on 23 June 2022 | |
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | MA | Memorandum and Articles of Association | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 23 June 2022
|
|
14 Jun 2022 | AP01 | Appointment of Mrs Sarah Jane Clarkson as a director on 1 June 2022 | |
04 May 2022 | PSC01 | Notification of John Colinswood as a person with significant control on 26 April 2022 | |
04 May 2022 | PSC07 | Cessation of Peter Stacey Molyneux Jacob as a person with significant control on 26 April 2022 | |
04 May 2022 | PSC07 | Cessation of Stephanie Rachael Newbery as a person with significant control on 26 April 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 26 April 2022
|
|
28 Mar 2022 | PSC04 | Change of details for Mrs Stephanie Rachael Newbery as a person with significant control on 14 January 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Stephanie Rachael Newbery on 14 January 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Ashley Peter Higgins as a director on 23 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Peter Stacey Molyneaux Jacob on 4 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mrs Stephanie Rachael Newbery as a person with significant control on 4 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 4 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Stephanie Rachael Newbery on 4 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr John Colinswood on 4 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 9 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr John Colinswood as a director on 1 March 2022 | |
10 Jan 2022 | PSC01 | Notification of Stephanie Rachael Newbery as a person with significant control on 8 November 2021 | |
10 Jan 2022 | PSC04 | Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 8 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
24 Aug 2021 | AD01 | Registered office address changed from Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 24 August 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Ms Stephanie Rachael Newbery on 16 July 2021 |