CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078760020001, created on Wednesday 23rd August 2023
filed on: 29th, August 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd April 2020
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th June 2017
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 3rd April 2020
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 3rd April 202060.00 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 25th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 23 Enterprise Park Woodbourn Road Sheffield South Yorkshire S9 3JL. Change occurred on Friday 28th August 2020. Company's previous address: 7 Orgreave Close Handsworth Industrial Estate Sheffield South Yorkshire S13 9NP.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 28th June 201780.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 31st, July 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
CH01 |
On Thursday 21st May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 6th March 2012 from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 6th, March 2012
| address
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st March 2012
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2012.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2012.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2012.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th January 2012.
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 19th, December 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed wakeco (436) LIMITEDcertificate issued on 19/12/11
filed on: 19th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 14th December 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2011
| incorporation
|
Free Download
(38 pages)
|