IAIN WRIGHT ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
25/11/2425 November 2024 | Notification of Iain Allan Cooper Wright as a person with significant control on 2024-11-22 |
25/11/2425 November 2024 | Appointment of Mr Iain Allan Cooper Wright as a director on 2024-11-22 |
18/11/2418 November 2024 | Termination of appointment of Andrew Michael Lucas as a director on 2024-11-05 |
18/11/2418 November 2024 | Cessation of Andrew Michael Lucas as a person with significant control on 2024-11-05 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-04-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL LUCAS |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/07/1626 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/07/157 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/09/1412 September 2014 | 21/05/14 STATEMENT OF CAPITAL GBP 100 |
22/07/1422 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR WALID HAMMOUD |
08/08/138 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
26/02/1326 February 2013 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
26/02/1326 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM |
18/07/1218 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
01/06/121 June 2012 | DIRECTOR APPOINTED ANDREW MICHAEL LUCAS |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR IAIN WRIGHT |
01/06/121 June 2012 | DIRECTOR APPOINTED DR WALID ABDUL KADER HAMMOUD |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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