WALSH ENTERPRISES GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Registered office address changed from E244, E-Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to 5 Harrison Road Halifax West Yorkshire HX1 2AG on 2025-04-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Change of details for Mr Sean Michael Walsh as a person with significant control on 2020-11-24

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/10/2312 October 2023 Change of details for Mr Liam Andrew Walsh as a person with significant control on 2020-01-03

View Document

12/10/2312 October 2023 Director's details changed for Mr Liam Andrew Walsh on 2021-01-03

View Document

12/10/2312 October 2023 Director's details changed for Mr Sean Michael Walsh on 2020-11-24

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from The Piece Mill 25/27 Horton Street Halifax West Yorkshire HX1 1QE England to E244, E-Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 167 WHITEHALL ROAD WHITEHALL ROAD WYKE BRADFORD BD12 9LN UNITED KINGDOM

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED ACUITY DIGITAL LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ANDREW WALSH

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR LIAM ANDREW WALSH

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW WALSH / 22/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN SEAN WALSH / 10/10/2016

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SEAN WALSH / 07/11/2016

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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