CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(20 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 3rd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 22nd November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd November 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd November 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 223 Church Street Blackpool Lancashire FY1 3PB to C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk NR21 8AF on Tuesday 30th November 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
SH01 |
315790.00 GBP is the capital in company's statement on Monday 22nd November 2021
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(31 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th June 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 28th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 29th, December 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Georgia Avenue Bromborough Wirrall CH62 3rd to 223 Church Street Blackpool Lancashire FY1 3PB on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vsl wirral LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th June 2015
filed on: 18th, June 2015
| resolution
|
Free Download
(2 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Tuesday 28th October 2014
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(36 pages)
|