WICKED EVENT WATER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Change of details for Mr Kevin David Fisher as a person with significant control on 2025-02-13 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-01-31 |
25/10/2425 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-27 |
24/10/2424 October 2024 | Previous accounting period extended from 2024-01-28 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/10/2316 October 2023 | Change of details for Mr Kevin David Fisher as a person with significant control on 2023-10-16 |
16/10/2316 October 2023 | Director's details changed for Mr Kevin David Fisher on 2023-10-16 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-01-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
26/10/2226 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
27/05/2127 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 2 MAYBELL CLOSE GAINSBOROUGH LINCOLNSHIRE DN21 1PX ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
01/05/191 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | PREVEXT FROM 28/01/2018 TO 31/01/2018 |
20/09/1820 September 2018 | CESSATION OF BERNARD RALPH WATKINS AS A PSC |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BERNARD WATKINS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
27/01/1827 January 2018 | 28/01/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | PREVSHO FROM 31/01/2017 TO 28/01/2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts for year ending 28 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID FISHER / 01/01/2016 |
24/02/1624 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD RALPH WATKINS / 01/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 4 WILEMAN VILLAS HIGH STREET BECKINGHAM DONCASTER SOUTH YORKSHIRE DN10 4PF |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/03/121 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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