5750 COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Satisfaction of charge 028844420009 in full

View Document

08/10/248 October 2024 Satisfaction of charge 028844420010 in full

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

20/08/2420 August 2024 Satisfaction of charge 028844420008 in full

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Satisfaction of charge 028844420005 in full

View Document

07/08/247 August 2024 Satisfaction of charge 028844420006 in full

View Document

07/08/247 August 2024 Satisfaction of charge 028844420007 in full

View Document

09/05/249 May 2024 Registration of charge 028844420010, created on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registration of charge 028844420009, created on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 ADOPT ARTICLES 04/12/2019

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028844420008

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 29/05/2019

View Document

02/04/192 April 2019 CESSATION OF BURNHART HOLDINGS LTD AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEC GROUP HOLDINGS LIMITED

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028844420007

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028844420005

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028844420006

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028844420004

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR WAYNE TIERNEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MORAG HALE

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE WILD

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGIBBON

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MORAG ELIZABETH HALE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MICHAEL PAUL FITZGIBBON

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028844420004

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1126 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 21/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/082 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY APPOINTED WAYNE ANTHONY WILD

View Document

03/10/083 October 2008 DIRECTOR APPOINTED JAMES STEPHEN HARTLEY

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK RYAN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY ALISON RYAN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MURPHY

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: BEECH HOUSE 23 LADIES LANE HINDLEY WIGAN LANCASHIRE WN2 2QA

View Document

06/02/026 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 04/01/96; CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 £ NC 1000/20000 15/03/

View Document

19/04/9519 April 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/02/9428 February 1994 S386 DISP APP AUDS 05/01/94

View Document

04/01/944 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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