WEDGE TRAFFIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Accounts for a small company made up to 2024-12-31 |
11/08/2511 August 2025 | Termination of appointment of Jordan Perry Gnat as a director on 2025-08-11 |
11/08/2511 August 2025 | Appointment of Anthony Elders as a director on 2025-08-11 |
25/02/2525 February 2025 | Registered office address changed from 2 Orbital Court Peel Park East Kilbride Glasgow G74 5PH Scotland to 24 Bracken Road Alness IV17 0AL on 2025-02-25 |
07/01/257 January 2025 | Confirmation statement made on 2024-10-30 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
13/02/2413 February 2024 | Satisfaction of charge SC6187890002 in full |
09/02/249 February 2024 | Satisfaction of charge SC6187890001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
27/04/2327 April 2023 | Registration of charge SC6187890002, created on 2023-04-25 |
27/04/2327 April 2023 | Registration of charge SC6187890003, created on 2023-04-25 |
26/04/2326 April 2023 | Cessation of Daniel Kersh as a person with significant control on 2023-02-02 |
26/04/2326 April 2023 | Notification of Playmaker Capital Inc. as a person with significant control on 2023-02-02 |
26/04/2326 April 2023 | Cessation of David Mark Copeland as a person with significant control on 2023-02-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-30 with updates |
19/12/2219 December 2022 | Statement of capital following an allotment of shares on 2022-10-17 |
16/12/2216 December 2022 | Termination of appointment of David Mark Copeland as a director on 2022-10-17 |
16/12/2216 December 2022 | Appointment of Mr Jordan Perry Gnat as a director on 2022-10-17 |
16/12/2216 December 2022 | Termination of appointment of Daniel Kersh as a director on 2022-10-17 |
26/10/2226 October 2022 | Registration of charge SC6187890001, created on 2022-10-17 |
14/10/2214 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
25/02/2225 February 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with updates |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL KERSH / 20/02/2019 |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID MARK COPELAND / 20/02/2019 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK COPELAND / 20/02/2019 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KERSH / 20/02/2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ UNITED KINGDOM |
21/01/1921 January 2019 | 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