UHY WINGFIELD SLATER LIMITED
Company Documents
Date | Description |
---|---|
21/02/2421 February 2024 New | Total exemption full accounts made up to 2023-05-31 |
03/02/243 February 2024 New | Memorandum and Articles of Association |
03/02/243 February 2024 New | Resolutions |
03/02/243 February 2024 New | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Purchase of own shares. |
16/11/2316 November 2023 | Cancellation of shares. Statement of capital on 2023-05-29 |
26/07/2326 July 2023 | Second filing for the appointment of Michael Mealing as a director |
26/07/2326 July 2023 | Second filing to change the details of Andrew David Hulse as a person with significant control |
26/07/2326 July 2023 | Second filing for the cessation of Roland John Givans as a person with significant control |
26/07/2326 July 2023 | Second filing for the termination of Roland John Givans as a director |
05/07/235 July 2023 | Appointment of Mr Michael Mealing as a director on 2023-06-30 |
05/07/235 July 2023 | Change of details for Mr Andrew David Hulse as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Roland John Givans as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Roland John Givans as a director on 2023-06-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
15/04/2315 April 2023 | Termination of appointment of Philip James Eardley as a director on 2023-04-15 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Termination of appointment of Michael Mealing as a director on 2021-10-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
24/01/2124 January 2021 | DIRECTOR APPOINTED MR MICHAEL MEALING |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
20/06/1820 June 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/06/1820 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
20/06/1820 June 2018 | 22/05/18 STATEMENT OF CAPITAL GBP 72 |
14/06/1814 June 2018 | CESSATION OF PETER FREDERICK NEWSAM AS A PSC |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER NEWSAM |
31/05/1831 May 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE BRYAN / 13/04/2018 |
03/04/183 April 2018 | DIRECTOR APPOINTED MRS NICOLA JAYNE BRYAN |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVIES |
31/05/1731 May 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR APPOINTED MR PHILIP JAMES EARDLEY |
01/04/161 April 2016 | DIRECTOR APPOINTED MR LESLIE WILLIAM DAVIES |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN WINGFIELD |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | CURREXT FROM 30/04/2013 TO 31/05/2013 |
12/04/1312 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
25/05/1225 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company