Advanced company searchLink opens in new window

WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED

Company number 07195177

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)
20 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
19 Jan 2024 AA Full accounts made up to 31 December 2022
17 Oct 2023 MR04 Satisfaction of charge 071951770002 in full
17 Oct 2023 MR04 Satisfaction of charge 071951770003 in full
17 Oct 2023 MR04 Satisfaction of charge 071951770006 in full
11 Oct 2023 MR01 Registration of charge 071951770007, created on 6 October 2023
11 Oct 2023 MR01 Registration of charge 071951770008, created on 6 October 2023
11 Oct 2023 MR01 Registration of charge 071951770009, created on 6 October 2023
24 Apr 2023 MR01 Registration of charge 071951770006, created on 14 April 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 MR01 Registration of charge 071951770005, created on 29 June 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
15 Oct 2021 MR01 Registration of charge 071951770004, created on 4 October 2021
15 Sep 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 TM01 Termination of appointment of Lee Andrew Boyce as a director on 31 August 2021
03 Jun 2021 AP03 Appointment of William Devane Tidwell as a secretary on 1 June 2021
03 Jun 2021 AP01 Appointment of William Devane Tidwell as a director on 1 June 2021
03 Jun 2021 TM02 Termination of appointment of Geoffrey Robert Hartenstein as a secretary on 1 June 2021
03 Jun 2021 TM01 Termination of appointment of Geoffrey Robert Hartenstein as a director on 1 June 2021
23 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
28 Apr 2020 AP01 Appointment of Gary Frederick Scott as a director on 27 April 2020
23 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of James Timothy Caudill as a director on 16 December 2019