Advanced company searchLink opens in new window

WHISBRO MECHANICAL SOLUTIONS LIMITED

Company number 05796912

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 SH08 Change of share class name or designation
14 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with updates
02 Jun 2023 AP01 Appointment of Mr Lloyd Michael Thornton as a director on 24 April 2023
26 Oct 2022 CERTNM Company name changed whisbro mechanical services LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
22 Aug 2022 SH08 Change of share class name or designation
22 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
18 May 2021 PSC07 Cessation of Anthony Raymond Broom as a person with significant control on 2 February 2021
18 May 2021 PSC04 Change of details for Peter John Whistler as a person with significant control on 2 February 2021
12 May 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 99
  • ANNOTATION Clarification This form is a second filing of the SH06 form registered on 20/04/2021
11 May 2021 TM01 Termination of appointment of Anthony Raymond Broom as a director on 2 February 2021
11 May 2021 AP01 Appointment of Mr Craig Whitehead as a director on 2 February 2021
20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 101.00
  • ANNOTATION Clarification a second filed SH06 was registered on 12/05/2021
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Mar 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 101.00
24 Mar 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 101
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates