Advanced company searchLink opens in new window

WITAN INVESTMENT SERVICES LIMITED

Company number 05272533

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)
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
21 Aug 2018 CH01 Director's details changed for Mr John Scott Perry on 14 August 2018
25 Jul 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 AP01 Appointment of Mr Paul Tennant Yates as a director on 5 July 2018
03 May 2018 TM01 Termination of appointment of Mary Catherine Claydon as a director on 2 May 2018
03 May 2018 TM01 Termination of appointment of Robert William Boyle as a director on 2 May 2018
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Mr John Scott Perry on 6 October 2017
07 Aug 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 AP01 Appointment of Mr John Scott Perry as a director on 5 January 2017
22 Nov 2016 AP01 Appointment of Richard John Oldfield as a director on 11 November 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Sep 2016 AUD Auditor's resignation
31 Aug 2016 AUD Auditor's resignation
15 Jul 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 900,000
22 Sep 2015 AA Full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 900,000
10 Oct 2014 CH01 Director's details changed for Mrs Suzy Anne Efua Gloria Neubert on 9 October 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Mr Anthony Watson as a director
11 Apr 2014 AP01 Appointment of Mr Robert William Boyle as a director
11 Apr 2014 TM01 Termination of appointment of James Frost as a director
24 Jan 2014 CH04 Secretary's details changed for Frostrow Capital Llp on 21 November 2013
22 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 900,000