Advanced company searchLink opens in new window

WYSEPROPERTY

Company number 03485972

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Wyse Holdings Limited as a person with significant control on 1 October 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
23 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 21 August 2018
18 Apr 2018 TM01 Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018
17 Apr 2018 AP01 Appointment of Junaid Rahimullah as a director on 9 April 2018
02 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
03 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 TM01 Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014
27 Aug 2015 AP01 Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
03 Feb 2015 AUD Auditor's resignation
05 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000,000
19 Dec 2014 AUD Auditor's resignation