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)
05 Mar 2020 PSC05 Change of details for Wsh Investments Limited as a person with significant control on 16 August 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
20 Sep 2019 AA Full accounts made up to 28 December 2018
16 Aug 2019 AD01 Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019
21 May 2019 MR01 Registration of charge 087472040003, created on 13 May 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 MR04 Satisfaction of charge 087472040001 in full
19 Mar 2019 MR04 Satisfaction of charge 087472040002 in full
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
22 Oct 2018 AA Full accounts made up to 29 December 2017
07 Sep 2018 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
04 Oct 2017 AA Group of companies' accounts made up to 30 December 2016
12 Jul 2017 PSC07 Cessation of Alastair Dunbar Storey as a person with significant control on 16 December 2016
12 Jul 2017 PSC02 Notification of Wsh Investments Limited as a person with significant control on 16 December 2016
24 Jan 2017 CH01 Director's details changed for Mr Marc Bradley on 21 November 2016
12 Jan 2017 SH02 Consolidation of shares on 16 December 2016
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH08 Change of share class name or designation
21 Dec 2016 MR01 Registration of charge 087472040002, created on 16 December 2016
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 CAP-SS Solvency Statement dated 08/12/16
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 73,812,329