WIREFRAME STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Termination of appointment of John Malcolm Brownhill as a director on 2023-04-17

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Registered office address changed from Studio One Menzels Court 301 Ecclesall Road Sheffield South Yorkshire S11 8NX to Rooms 3.39-3.41 Alpha House 10 Carver Street Sheffield S1 4FS on 2022-04-08

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TINGLE

View Document

21/12/1221 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANDREW JOHN TINGLE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED ANDREW JOHN TINGLE

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STEPHEN TINGLE / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON STEPHEN TINGLE / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BROWNHILL / 24/12/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 250 GLEADLESS ROAD SHEFFIELD SOUTH YORKSHIRE S2 3AH

View Document

14/04/0814 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: C/O HAYWOOD & CO, 18 STALKER WALK, SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information