Advanced company searchLink opens in new window

WAYSTONE FUND SERVICES (UK) LIMITED

Company number 03720363

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)
19 Feb 2015 AA Full accounts made up to 30 September 2014
06 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 250,001
06 Mar 2014 CH01 Director's details changed for Mr Peter Anthony Letley on 18 November 2013
06 Mar 2014 CH01 Director's details changed for Mr Peter Anthony Letley on 18 November 2013
06 Mar 2014 CH01 Director's details changed for Mr Peter Anthony Letley on 18 November 2013
05 Mar 2014 CH01 Director's details changed for Michael Hughes on 25 February 2014
05 Mar 2014 CH01 Director's details changed for Mr Quentin James Frank Baer on 25 February 2014
30 Jan 2014 AA Full accounts made up to 30 September 2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 250,001.00
10 Jul 2013 MEM/ARTS Memorandum and Articles of Association
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 150,001
31 May 2013 AA Full accounts made up to 30 September 2012
01 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
22 Mar 2012 AA Full accounts made up to 30 September 2011
22 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
22 Mar 2012 AP03 Appointment of Mr Richard John Taylor as a secretary
22 Mar 2012 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
21 Mar 2012 AD01 Registered office address changed from 64 St James's Street Nottingham NG1 6FJ on 21 March 2012
28 Feb 2012 AP03 Appointment of Mr Richard Taylor as a secretary
28 Feb 2012 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
23 Feb 2012 TM01 Termination of appointment of Jason Britton as a director
07 Dec 2011 MISC Section 519
05 Apr 2011 AA Full accounts made up to 30 September 2010
09 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders