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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 925
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
  • GBP 800
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