WALSH ENTERPRISES GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Change of details for Mr Sean Michael Walsh as a person with significant control on 2020-11-24 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
12/10/2312 October 2023 | Change of details for Mr Liam Andrew Walsh as a person with significant control on 2020-01-03 |
12/10/2312 October 2023 | Director's details changed for Mr Liam Andrew Walsh on 2021-01-03 |
12/10/2312 October 2023 | Director's details changed for Mr Sean Michael Walsh on 2020-11-24 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 167 WHITEHALL ROAD WHITEHALL ROAD WYKE BRADFORD BD12 9LN UNITED KINGDOM |
15/11/1915 November 2019 | COMPANY NAME CHANGED ACUITY DIGITAL LIMITED CERTIFICATE ISSUED ON 15/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ANDREW WALSH |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | 22/05/18 STATEMENT OF CAPITAL GBP 100 |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR LIAM ANDREW WALSH |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW WALSH / 22/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SEAN SEAN WALSH / 10/10/2016 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SEAN WALSH / 07/11/2016 |
10/10/1610 October 2016 | 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