Advanced company searchLink opens in new window

WICK SOLUTIONS LIMITED

Company number 10835455

Filter by category

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)
18 Aug 2022 CH01 Director's details changed for Mr Jose Manuel Miguel on 18 August 2022
18 Aug 2022 PSC04 Change of details for Mr Jose Manuel Miguel as a person with significant control on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from 51 Quilter Road Basingstoke RG22 4HD England to 137 Waterloo Road Romford RM7 0AA on 18 August 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 AD01 Registered office address changed from Unit 1D Hedley Avenue Grays RM20 4EL England to 51 Quilter Road Basingstoke RG22 4HD on 25 January 2022
24 Jan 2022 PSC01 Notification of Jose Manuel Miguel as a person with significant control on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Jose Manuel Miguel as a director on 24 January 2022
24 Jan 2022 TM01 Termination of appointment of Arooj Yousaf as a director on 24 January 2022
24 Jan 2022 PSC07 Cessation of Arooj Yousaf as a person with significant control on 24 January 2022
27 Sep 2021 AD01 Registered office address changed from Unit 1B Hedley Avenue Grays RM20 4EL England to Unit 1D Hedley Avenue Grays RM20 4EL on 27 September 2021
24 Sep 2021 AD01 Registered office address changed from Unit 1C Hedley Avenue Grays RM20 4EL England to Unit 1B Hedley Avenue Grays RM20 4EL on 24 September 2021
05 Aug 2021 AD01 Registered office address changed from Unit 1D Hedley Avenue Grays Essex RM20 4EL United Kingdom to Unit 1C Hedley Avenue Grays RM20 4EL on 5 August 2021
28 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 1D Hedley Avenue Grays Essex RM20 4EL on 28 July 2021
28 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from 1 Padnall Court Romford RM6 5HR England to 71-75 Shelton Street London WC2H 9JQ on 22 March 2021
16 Dec 2020 AA Micro company accounts made up to 30 June 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
08 Jun 2020 TM01 Termination of appointment of Waqas Nasarullah as a director on 1 June 2020
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
22 Nov 2019 CH01 Director's details changed for Mr Waqas Nasarullah on 1 November 2019
21 Nov 2019 CH01 Director's details changed for Miss Arooj Yousaf on 1 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Waqas Nasarullah on 1 November 2019