WAKEFIELD PLASTERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 24/05/2524 May 2025 | Termination of appointment of Lisa Louise Carter as a director on 2025-05-24 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 29/01/2529 January 2025 | Director's details changed for Mr Andrew Carter on 2025-01-16 |
| 21/08/2421 August 2024 | Registered office address changed from 4 Priory Place Featherstone Pontefract West Yorkshire WF7 5FP United Kingdom to Unit 7 Courtyard 31, Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2024-08-21 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 29/08/2329 August 2023 | Appointment of Mrs Lisa Louise Carter as a director on 2023-08-28 |
| 26/08/2326 August 2023 | Termination of appointment of Lisa Louise Carter as a director on 2023-08-26 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/05/2114 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/10/208 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 4 4 PRIORY PLACE FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 5FP UNITED KINGDOM |
| 11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 76 QUEEN ELIZABETH ROAD WAKEFIELD WEST YORKSHIRE WF1 4RJ ENGLAND |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 14/08/1914 August 2019 | DIRECTOR APPOINTED MRS LISA LOUISE CARTER |
| 04/04/194 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 11/06/1811 June 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
| 11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/09/174 September 2017 | 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