- Company Overview for WLI (UK) LIMITED (04051205)
- Filing history for WLI (UK) LIMITED (04051205)
- People for WLI (UK) LIMITED (04051205)
- Charges for WLI (UK) LIMITED (04051205)
- More for WLI (UK) LIMITED (04051205)
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) |
---|---|---|---|
13 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
21 Jun 2023 | TM02 | Termination of appointment of Amanda Jill Lee-Young as a secretary on 1 June 2023 | |
21 Jun 2023 | TM02 | Termination of appointment of a secretary | |
07 Jun 2023 | AP01 | Appointment of Mrs Sarah Anne Williams as a director on 16 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Jeremy Ben-David as a director on 9 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Dominic Richard Shorrocks as a director on 11 May 2023 | |
05 Apr 2023 | MR01 | Registration of charge 040512050008, created on 28 March 2023 | |
31 Oct 2022 | MR04 | Satisfaction of charge 040512050007 in full | |
31 Oct 2022 | MR04 | Satisfaction of charge 040512050006 in full | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
29 Sep 2022 | MR04 | Satisfaction of charge 040512050005 in full | |
29 Sep 2022 | MR04 | Satisfaction of charge 040512050004 in full | |
11 Aug 2022 | AD01 | Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 11 August 2022 | |
11 Aug 2022 | CH03 | Secretary's details changed for Amanda Jill Lee-Young on 11 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
28 Jun 2022 | PSC05 | Change of details for Waterlogic Holdings Limited as a person with significant control on 1 June 2022 | |
20 Dec 2021 | MR01 | Registration of charge 040512050007, created on 13 December 2021 | |
14 Dec 2021 | MR01 | Registration of charge 040512050006, created on 13 December 2021 | |
17 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
17 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
17 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |