Advanced company searchLink opens in new window

WORLDAWARE HOLDINGS LIMITED

Company number SC086069

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)
05 Nov 2023 AA Full accounts made up to 31 January 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 133 Fountainbridge Edinburgh EH3 9BA on 15 June 2023
28 Oct 2022 AA Full accounts made up to 31 January 2022
09 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Aug 2022 AD01 Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on 9 August 2022
22 Dec 2021 AA Full accounts made up to 31 January 2021
15 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
27 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 January 2021
20 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
24 Jul 2020 AP03 Appointment of Mr. Pierre-Hubert Séguin as a secretary on 13 July 2020
24 Jul 2020 AP01 Appointment of Mr. Patrick Prince as a director on 13 July 2020
24 Jul 2020 AP01 Appointment of Mr. Pierre-Hubert Séguin as a director on 13 July 2020
24 Jul 2020 TM01 Termination of appointment of Ellen Seery Ryan as a director on 13 July 2020
24 Jul 2020 TM01 Termination of appointment of Michael Joseph Briskey as a director on 13 July 2020
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2020 AD01 Registered office address changed from 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH Scotland to C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 April 2020
16 Apr 2020 TM01 Termination of appointment of Darrell Bruce Mcindoe as a director on 1 April 2020
21 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
30 Jan 2019 PSC05 Change of details for Ijet International Inc as a person with significant control on 25 June 2018
31 Dec 2018 AA Group of companies' accounts made up to 31 December 2017