UNIT 20 (WIRRAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ADAMS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ADAMS / 01/03/2010

View Document

18/06/1518 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: MONTROSE HOUSE CLAYHILL PARK NESTON CHESHIRE CH643RU UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ANN ADAMS / 05/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ADAMS / 05/04/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 APPOINT PERSON AS SECRETARY

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS LORRAINE ANN ADAMS

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

12/08/0912 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0918 May 2009 COMPANY NAME CHANGED TOPDEALING LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MARTIN JOHN ADAMS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM, 134 PERCIVAL RD, ENFIELD, EN1 1QU, UK

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

21/03/0921 March 2009 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