WILTSHIRE PRINT FINISHERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/11/2421 November 2024 | Registered office address changed from Unit 8 Isis Trading Estate Shrivenham Road Swindon SN1 2PG England to 3 3 Triangle Court, Triangle North Bath Bnes BA1 3JB on 2024-11-21 |
| 21/11/2421 November 2024 | Notification of Jamie Middleton as a person with significant control on 2024-10-23 |
| 06/11/246 November 2024 | Notification of Jamie Middleton as a person with significant control on 2024-10-23 |
| 29/10/2429 October 2024 | Termination of appointment of Jason William John Miles as a director on 2024-10-23 |
| 29/10/2429 October 2024 | Cessation of Jake Michael William Fortune as a person with significant control on 2024-10-23 |
| 29/10/2429 October 2024 | Appointment of Mr Jamie Middleton as a director on 2024-10-23 |
| 29/10/2429 October 2024 | Termination of appointment of Jake Michael William Fortune as a director on 2024-10-23 |
| 24/10/2424 October 2024 | Cessation of Jason William John Miles as a person with significant control on 2024-10-23 |
| 07/10/247 October 2024 | Satisfaction of charge 147852400001 in full |
| 02/09/242 September 2024 | Application to strike the company off the register |
| 09/05/249 May 2024 | Registered office address changed from Unit 28-30 Calne Business Centre Harris Road Calne SN11 9PT England to Unit 8 Isis Trading Estate Shrivenham Road Swindon SN1 2PG on 2024-05-09 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 24/11/2324 November 2023 | Registration of charge 147852400001, created on 2023-11-23 |
| 06/04/236 April 2023 | Incorporation |
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