WRIGHT ASSET SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-16 with updates |
26/03/2526 March 2025 | Change of details for Mr Mark William Wright as a person with significant control on 2025-03-26 |
24/03/2524 March 2025 | Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to 36 George Street Wigton CA7 9PN on 2025-03-24 |
23/03/2523 March 2025 | Change of details for Mr Mark William Wright as a person with significant control on 2024-04-01 |
26/07/2426 July 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Termination of appointment of Michael Alan Seggie as a director on 2023-09-18 |
19/09/2319 September 2023 | Cessation of Michael Alan Seggie as a person with significant control on 2023-09-18 |
19/09/2319 September 2023 | Change of details for Mr Mark William Wright as a person with significant control on 2023-09-18 |
03/08/233 August 2023 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03 |
03/08/233 August 2023 | Change of details for Mr Mark William Wright as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mr Mark William Wright on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mr Michael Alan Seggie on 2023-08-03 |
03/08/233 August 2023 | Change of details for Mr Michael Alan Seggie as a person with significant control on 2023-08-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with updates |
14/02/2314 February 2023 | Notification of Michael Alan Seggie as a person with significant control on 2023-01-25 |
14/02/2314 February 2023 | Cessation of Lakeland Fleet Management Limited as a person with significant control on 2023-01-25 |
08/12/228 December 2022 | Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2022-12-08 |
07/12/227 December 2022 | Director's details changed for Mr Michael Alan Seggie on 2022-12-07 |
07/12/227 December 2022 | Director's details changed for Mr Mark William Wright on 2022-12-07 |
07/12/227 December 2022 | Change of details for Mr Mark William Wright as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Change of details for Lakeland Fleet Management Limited as a person with significant control on 2022-12-07 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Memorandum and Articles of Association |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
03/11/213 November 2021 | Particulars of variation of rights attached to shares |
03/11/213 November 2021 | Micro company accounts made up to 2021-06-30 |
03/11/213 November 2021 | Change of share class name or designation |
27/07/2127 July 2021 | Appointment of Mr Michael Alan Seggie as a director on 2021-07-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Registered office address changed from Moynansmith, Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 2021-06-18 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with updates |
17/06/2117 June 2021 | Director's details changed for Mr Mark William Wright on 2021-06-14 |
17/06/2117 June 2021 | Change of details for Mr Mark William Wright as a person with significant control on 2021-06-14 |
17/06/2017 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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