AD01 |
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Thursday 7th April 2022. Company's previous address: Unit 8 President Buildings Savile Street East Sheffield S4 7UQ.
filed on: 7th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th November 2018
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th January 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AP01 |
New director appointment on Friday 7th February 2014.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th February 2014.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 30th May 2013 from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th January 2011
filed on: 26th, July 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th January 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wakeco (427) LIMITEDcertificate issued on 23/05/11
filed on: 23rd, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 6th May 2011
change of name
|
|
AP01 |
New director appointment on Tuesday 26th April 2011.
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 26th April 2011 from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 26th, April 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st January 2012.
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2011
| incorporation
|
Free Download
(38 pages)
|