Advanced company searchLink opens in new window

WESCOM SIGNAL AND RESCUE UK LIMITED

Company number 02937952

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)
08 Mar 2024 TM01 Termination of appointment of Peter John Murphy as a director on 1 March 2024
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 AP01 Appointment of Mr Peter John Murphy as a director on 14 September 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 2
13 Apr 2022 SH19 Statement of capital on 13 April 2022
  • GBP 2
11 Apr 2022 SH20 Statement by Directors
11 Apr 2022 CAP-SS Solvency Statement dated 05/04/22
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/04/2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 AD01 Registered office address changed from Wilne Mill Wilne Mill Draycott Derby DE72 3QJ England to Wilne Mill Wilne Road Draycott Derby DE72 3QJ on 6 August 2021
28 Jun 2021 AD01 Registered office address changed from Milne Mill Wilne Mill Draycott Derby DE72 3QJ England to Wilne Mill Wilne Mill Draycott Derby DE72 3QJ on 28 June 2021
23 Jun 2021 AD01 Registered office address changed from Westbourne Suite, Building 6000 Langstone Technology Park, Langstone Road Havant Hampshire PO9 1SA United Kingdom to Milne Mill Wilne Mill Draycott Derby DE72 3QJ on 23 June 2021
23 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
10 Feb 2021 MR01 Registration of charge 029379520009, created on 29 January 2021
01 Sep 2020 AP01 Appointment of Mr. Ross Wilkinson as a director on 20 August 2020
01 Sep 2020 AP01 Appointment of Ms. Leanne Millar as a director on 20 August 2020
01 Sep 2020 TM01 Termination of appointment of Brian Mark Stringer as a director on 20 August 2020
12 Aug 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 MR01 Registration of charge 029379520008, created on 5 June 2020
11 Jun 2020 MR01 Registration of charge 029379520007, created on 5 June 2020
10 Jun 2020 MA Memorandum and Articles of Association