WIRRAL SENSORY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
07/03/247 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Director's details changed for Miss Deborah Jane Melville on 2023-09-22 |
22/09/2322 September 2023 | Director's details changed for Mr David James Barry on 2023-09-22 |
22/09/2322 September 2023 | Director's details changed for Mr Paul James Melville on 2023-09-22 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
22/09/2222 September 2022 | Termination of appointment of Brenda Melville as a secretary on 2022-09-22 |
22/09/2222 September 2022 | Cessation of Brenda Melville as a person with significant control on 2022-09-22 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MELVILLE |
03/03/203 March 2020 | CESSATION OF JAMES BARRIE MELVILLE AS A PSC |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA MELVILLE |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MELVILLE |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARRY |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MELVILLE |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
05/12/195 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/12/195 December 2019 | 20/11/19 STATEMENT OF CAPITAL GBP 134.00 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | 27/08/19 STATEMENT OF CAPITAL GBP 190 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034474620004 |
21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034474620003 |
28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/03/1829 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
07/03/177 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 147 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/02/1118 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 125 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MELVILLE / 01/09/2010 |
14/10/1014 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARRY / 11/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MELVILLE / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRIE MELVILLE / 11/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MELVILLE / 11/11/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 83 WOODCHURCH LANE PRENTON WIRRAL CH42 9PL |
21/10/0821 October 2008 | DIRECTOR APPOINTED DEBORAH JANE MELVILLE |
15/10/0815 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/06/0812 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/11/076 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/11/076 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | SECRETARY'S PARTICULARS CHANGED |
10/03/0610 March 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: CHERYL BOSTOCK ACCOUNTANTS 77-79 WOODCHURCH LANE PRENTON WIRRAL CH42 9PL |
10/08/0510 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/11/049 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: CB ACCOUNTANCY SERVICES 83 WOODCHURCH LANE PRENTON WIRRAL CH42 9PL |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 5HZ |
15/11/0215 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
09/11/009 November 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
09/11/999 November 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
11/08/9911 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
14/10/9814 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
22/10/9722 October 1997 | NEW DIRECTOR APPOINTED |
22/10/9722 October 1997 | NEW SECRETARY APPOINTED |
22/10/9722 October 1997 | S369(4) SHT NOTICE MEET 15/10/97 |
16/10/9716 October 1997 | SECRETARY RESIGNED |
16/10/9716 October 1997 | REGISTERED OFFICE CHANGED ON 16/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
16/10/9716 October 1997 | DIRECTOR RESIGNED |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company