CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Aug 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 838 838 Ecclesall Road Sheffield S Yorkshire S11 8TD England on Fri, 3rd Jun 2022 to 838 Ecclesall Road Sheffield S Yorkshire S11 8TD
filed on: 3rd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 88 Murray Road Sheffield S11 7GG on Tue, 21st Dec 2021 to 838 838 Ecclesall Road Sheffield S Yorkshire S11 8TD
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AP04 |
On Tue, 21st Dec 2021, company appointed a new person to the position of a secretary
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wakeco (465) LIMITEDcertificate issued on 25/09/13
filed on: 25th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 25th Sep 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Sep 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 2.00 GBP
filed on: 25th, September 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(38 pages)
|