DAVID WRIGHT PERSONNEL SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/06/2121 June 2021 Change of details for Miss Sarah Clark as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr David Wright as a person with significant control on 2021-06-21

View Document

11/01/2111 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 29/05/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 29/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 41 AXHOLME ROAD DONCASTER SOUTH YORKSHIRE DN2 4AN

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CLARK / 29/05/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

26/01/1926 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 38 HEWSON ROAD LINCOLN LN1 1RX UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/03/134 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 38 HEWSON ROAD LINCOLN LINCS LN1 1RW

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CLARK / 12/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 12/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 12/01/2012

View Document

28/02/1128 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 12/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLARK / 12/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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