DAVID WRIGHT PERSONNEL SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Change of details for Miss Sarah Clark as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Mr David Wright as a person with significant control on 2021-06-21 |
11/01/2111 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
22/01/2022 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 29/05/2019 |
29/05/1929 May 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 29/05/2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 41 AXHOLME ROAD DONCASTER SOUTH YORKSHIRE DN2 4AN |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CLARK / 29/05/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
26/01/1926 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/02/1822 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/02/172 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/02/1516 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 38 HEWSON ROAD LINCOLN LN1 1RX UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/03/134 March 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 38 HEWSON ROAD LINCOLN LINCS LN1 1RW |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CLARK / 12/01/2012 |
30/01/1230 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/01/1230 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 12/01/2012 |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 12/01/2012 |
28/02/1128 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 12/01/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLARK / 12/01/2010 |
29/04/1029 April 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/09/0817 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
10/09/0810 September 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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