WIRED PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-08 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
21/02/2421 February 2024 | Change of details for Mr Andrew Hardman as a person with significant control on 2021-11-24 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-08 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Unaudited abridged accounts made up to 2021-06-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-08 with updates |
10/08/2110 August 2021 | Director's details changed for Mr Andrew Christopher Hardman on 2021-08-10 |
10/08/2110 August 2021 | Registered office address changed from 22-28 Willow Street, Accrington, Lancashire BB5 1LP United Kingdom to 22-28 Willow Street Accrington Lancashire BB5 1LP on 2021-08-10 |
27/07/2127 July 2021 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 22-28 Willow Street, Accrington, Lancashire BB5 1LP on 2021-07-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HARDMAN / 12/11/2018 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW HARDMAN / 12/11/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARDMAN |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099071450002 |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099071450001 |
08/08/178 August 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | COMPANY NAME CHANGED MAZENO LTD CERTIFICATE ISSUED ON 14/06/17 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/02/164 February 2016 | CURRSHO FROM 31/12/2016 TO 30/06/2016 |
08/12/158 December 2015 | 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