WIRED EVENTS YORKSHIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
12/05/2512 May 2025 | Micro company accounts made up to 2024-07-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-07-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-07-31 |
23/02/2323 February 2023 | Registered office address changed from 16 Pennyfields Bolton-on-Dearne Rotherham South Yorkshire S63 8EZ to Modern House Summer Lane Barnsley S70 2NP on 2023-02-23 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Termination of appointment of James Andrew Stones as a director on 2022-02-23 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
08/05/198 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
28/07/1728 July 2017 | 31/07/16 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
06/08/156 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual return made up to 29 July 2014 with full list of shareholders |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM |
29/10/1429 October 2014 | DIRECTOR APPOINTED MR JAMES DUGGAN |
29/10/1429 October 2014 | DIRECTOR APPOINTED MR JAMES ANDREW STONES |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
28/07/1428 July 2014 | 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