WHITBY INTERIM MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with updates |
08/11/238 November 2023 | Director's details changed for Mr Paul Whitby on 2023-11-08 |
08/11/238 November 2023 | Change of details for Mr Paul Whitby as a person with significant control on 2023-11-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM PO BOX 4385 05980480: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITBY / 31/10/2019 |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL WHITBY / 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 25/09/2019 TO PO BOX 4385, 05980480: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
31/01/1931 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | COMPANY NAME CHANGED AAC SYSTEMS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 08/01/19 |
07/01/197 January 2019 | APPOINTMENT TERMINATED, SECRETARY KENDRA WHITBY |
07/01/197 January 2019 | CESSATION OF KENDRA JOANNE WHITBY AS A PSC |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL WHITBY / 03/01/2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/11/1125 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
21/11/1121 November 2011 | ARTICLES OF ASSOCIATION |
21/11/1121 November 2011 | 31/10/11 STATEMENT OF CAPITAL GBP 200 |
21/11/1121 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
21/11/1121 November 2011 | VARYING SHARE RIGHTS AND NAMES |
08/11/118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / KENDRA JOANNE LANE / 25/08/2007 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/11/0928 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
05/06/095 June 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/0927 January 2009 | FIRST GAZETTE |
27/02/0827 February 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
27/10/0627 October 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