WRIGHT SKIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-11 |
11/08/2511 August 2025 New | Notification of Shaun Mccallum as a person with significant control on 2025-08-01 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND |
25/01/1925 January 2019 | Registered office address changed from , Room S03, Pure Offices Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England to 58 Springfield Gardens Churchdown Gloucester GL3 2AW on 2019-01-25 |
23/07/1823 July 2018 | Registered office address changed from , 11 Robinson Road, Gloucester, GL1 5DL to 58 Springfield Gardens Churchdown Gloucester GL3 2AW on 2018-07-23 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/06/1615 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/06/146 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCCALLUM / 19/03/2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SHANE FARRANT |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY SALLY GIFFORD |
28/06/1328 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/07/127 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/07/1122 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 12 REDWIND WAY LONGLEVENS GLOUCESTER GL2 0XD |
21/07/1121 July 2011 | Registered office address changed from , 12 Redwind Way, Longlevens, Gloucester, GL2 0XD on 2011-07-21 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE FARRANT / 04/06/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCCALLUM / 04/06/2010 |
23/08/1023 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY SHANE FARRANT |
08/10/088 October 2008 | SECRETARY APPOINTED SALLY ANNE GIFFORD |
06/07/076 July 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08 |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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