Advanced company searchLink opens in new window

WSH INTERNATIONAL INVESTMENTS LIMITED

Company number 08747204

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)
24 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2023 MA Memorandum and Articles of Association
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 74,818,479
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 74,803,479
11 Jul 2023 AA Group of companies' accounts made up to 28 December 2022
05 May 2023 AP01 Appointment of Maria Janette Stanford as a director on 21 April 2023
05 May 2023 AP01 Appointment of Christopher Noel Mahony as a director on 21 April 2023
05 May 2023 AP01 Appointment of Neil Fuller as a director on 21 April 2023
05 May 2023 AP01 Appointment of Mr Ronan Brian Harte as a director on 21 April 2023
05 May 2023 AP01 Appointment of Mr Andrew David Milner as a director on 21 April 2023
05 May 2023 AP01 Appointment of Paul Adrian Jackson as a director on 21 April 2023
05 May 2023 AP01 Appointment of Mr Ian Lincoln Thomas as a director on 21 April 2023
05 May 2023 AP01 Appointment of Mr Benedict Warner as a director on 21 April 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
11 Jul 2022 AA Full accounts made up to 29 December 2021
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 74,656,829
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
28 Sep 2021 AA Full accounts made up to 30 December 2020
16 Dec 2020 AA Full accounts made up to 27 December 2019
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr Alastair Dunbar Storey on 16 August 2019
06 Mar 2020 CH03 Secretary's details changed for Marc Bradley on 16 August 2019