WAYNE AUSTIN IFA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Director's details changed for Mr Adam James Norris on 2024-07-10 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-06-30 |
11/11/2411 November 2024 | Termination of appointment of Wayne Adrian Austin as a director on 2024-10-29 |
11/11/2411 November 2024 | Appointment of Miss Angela Simone Jackson as a director on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Wayne Adrian Austin as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Notification of Waifa Ltd as a person with significant control on 2024-10-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-01 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Cessation of Moneyworx Ltd as a person with significant control on 2023-05-05 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Notification of Wayne Adrian Austin as a person with significant control on 2023-05-05 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with updates |
20/12/2120 December 2021 | Cessation of Wayne Adrian Austin as a person with significant control on 2021-11-12 |
20/12/2120 December 2021 | Notification of Moneyworx Ltd as a person with significant control on 2021-11-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
16/12/1916 December 2019 | SAIL ADDRESS CHANGED FROM: 6TH FLOOR, SUITE 606A, SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ ENGLAND |
16/12/1916 December 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
19/12/1819 December 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 100 |
04/10/184 October 2018 | DIRECTOR APPOINTED MR ADAM JAMES NORRIS |
04/07/184 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGELA JACKSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | DIRECTOR APPOINTED MISS ANGELA JACKSON |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ADRIAN AUSTIN / 03/05/2018 |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE ADRIAN AUSTIN / 01/05/2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 2 VICTORIA STREET TABLEY COURT ALTRINCHAM WA14 1EZ ENGLAND |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM THE WHITE HOUSE WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL |
05/02/185 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
30/03/1530 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | SAIL ADDRESS CREATED |
23/04/1423 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
23/04/1423 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | 01/07/12 STATEMENT OF CAPITAL GBP 101 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/03/1131 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, SECRETARY EDWARD COHEN |
23/04/1023 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ADRIAN AUSTIN / 03/03/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/10/0921 October 2009 | Annual return made up to 3 March 2009 with full list of shareholders |
21/09/0921 September 2009 | APPOINTMENT TERMINATED SECRETARY IAN KNOX |
21/09/0921 September 2009 | SECRETARY APPOINTED MR EDWARD CHARLES COHEN |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE AUSTIN / 14/03/2008 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
03/04/073 April 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 341 LONDON ROAD APPLETON CHESHIRE WA4 5JA |
03/03/063 March 2006 | 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