WILDFIRE INFORMATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Register inspection address has been changed from 202 Mosley Common Road Worsley Manchester M28 1AF England to The Counting House 4a Moss Lane Swinton Manchester M27 9SA |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 202 MOSLEY COMMON ROAD WORLSEY MANCHESTER M28 1AF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY CLIVE MARSHALL |
28/08/1428 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MARSHALL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/08/1213 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/08/1118 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
03/08/103 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/08/103 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ENTWISTLE / 02/10/2009 |
02/08/102 August 2010 | SAIL ADDRESS CREATED |
02/08/102 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ALFRED MARSHALL / 02/10/2009 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALFRED MARSHALL / 02/10/2009 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM GLADSTAN HOUSE, 70 CHESTER ROAD SUTTON WEAVER CHESHIRE WA7 3DY |
10/09/0910 September 2009 | LOCATION OF DEBENTURE REGISTER |
10/09/0910 September 2009 | LOCATION OF REGISTER OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
11/08/0711 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0711 August 2007 | NEW DIRECTOR APPOINTED |
11/08/0711 August 2007 | DIRECTOR RESIGNED |
11/08/0711 August 2007 | SECRETARY RESIGNED |
30/07/0730 July 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