WIRED CUSTOM LIGHTING UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PREVEXT FROM 24/12/2019 TO 31/12/2019

View Document

05/02/205 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHEL MIKAIL / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHEL MIKAIL / 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 PREVSHO FROM 25/12/2018 TO 24/12/2018

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MISHEL MIKAIL / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHEL MIKAIL / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MISHEL MIKAIL / 13/03/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 PREVSHO FROM 26/12/2017 TO 25/12/2017

View Document

25/09/1825 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/13

View Document

28/09/1528 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

02/02/152 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

15/09/1315 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

13/03/1313 March 2013 SAIL ADDRESS CHANGED FROM: 585 KINGS ROAD CHELSEA LONDON SW6 2EH

View Document

13/03/1313 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

24/09/1224 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM, 223 DESIGN CENTER, CHELSEA HARBOUR 585 KINGS ROAD, CHELSEA, LONDON, SW6 2EH

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

17/04/1117 April 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, CEDAR HOUSE 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0917 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHEL MIKAIL / 08/12/2009

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information