Advanced company searchLink opens in new window

WESCOM SIGNAL AND RESCUE UK LIMITED

Company number 02937952

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)
10 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 PSC02 Notification of Wescom Signal and Rescue International Limited as a person with significant control on 28 February 2020
22 May 2020 PSC09 Withdrawal of a person with significant control statement on 22 May 2020
12 Mar 2020 TM01 Termination of appointment of Thomas Cessario as a director on 12 March 2020
12 Mar 2020 AP01 Appointment of Mr Brian Mark Stringer as a director on 12 March 2020
06 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 01/02/2020
02 Mar 2020 TM01 Termination of appointment of Francis William Quinn as a director on 28 February 2020
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 SH19 Statement of capital on 27 February 2020
  • GBP 1.00
27 Feb 2020 CAP-SS Solvency Statement dated 26/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2020 MR04 Satisfaction of charge 3 in full
24 Feb 2020 MR04 Satisfaction of charge 2 in full
24 Feb 2020 MR04 Satisfaction of charge 6 in full
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/03/2020.
20 Dec 2019 TM01 Termination of appointment of Carmen James Connicelli as a director on 24 June 2019
20 Dec 2019 TM02 Termination of appointment of Maria Aurora Biggio as a secretary on 24 June 2019
05 Mar 2019 AA Full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
25 Apr 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
30 Aug 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 AD01 Registered office address changed from Second Floor 26/33 Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Westbourne Suite, Building 6000 Langstone Technology Park, Langstone Road Havant Hampshire PO9 1SA on 30 August 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates