CS01 |
Confirmation statement with no updates 2023-08-22
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 10th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-22
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-22
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Broomgrove Road Sheffield S Yorkshire S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 2021-05-21
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-22
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-22
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-09-07
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-01
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-22
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-12
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S Yorkshire S10 2LR on 2017-05-25
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-17
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-12 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-16 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-04: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2014-10-31
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-16 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-16 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-19: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 31st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-16 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 12th, August 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-16 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-02-18
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-06 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-11
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 2011-01-11
filed on: 11th, January 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-01-11: 1.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-11
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-11
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wakeco (424) LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-01-06
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(38 pages)
|