WIRED EVENTS YORKSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of James Andrew Stones as a director on 2022-02-23

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR JAMES DUGGAN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR JAMES ANDREW STONES

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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