UNIT 20 (WIRRAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
05/04/215 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/04/215 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 20 COALBROOKDALE ROAD CLAYHILL LIGHT INDUSTRIAL PARK NESTON CHESHIRE CH64 3UG |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ADAMS |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ADAMS / 01/03/2010 |
18/06/1518 June 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM, 1ST FLOOR MONTROSE HOUSE CLAYHILL PARK, LIVERPOOL ROAD, NESTON, CHESHIRE, L64 3RU |
28/03/1428 March 2014 | SAIL ADDRESS CHANGED FROM: MONTROSE HOUSE CLAYHILL PARK NESTON CHESHIRE CH643RU UNITED KINGDOM |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
05/04/135 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ANN ADAMS / 05/04/2013 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ADAMS / 05/04/2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | APPOINT PERSON AS SECRETARY |
24/05/1124 May 2011 | SECRETARY APPOINTED MRS LORRAINE ANN ADAMS |
07/04/117 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
09/04/109 April 2010 | SAIL ADDRESS CREATED |
12/08/0912 August 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/0918 May 2009 | COMPANY NAME CHANGED TOPDEALING LIMITED CERTIFICATE ISSUED ON 20/05/09 |
14/05/0914 May 2009 | DIRECTOR APPOINTED MARTIN JOHN ADAMS |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM, 134 PERCIVAL RD, ENFIELD, EN1 1QU, UK |
29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
21/03/0921 March 2009 | 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