WILDFIREWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Director's details changed for Clare Haynes on 2023-05-24 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 24/11/2224 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/02/222 February 2022 | Micro company accounts made up to 2021-05-31 |
| 18/06/2118 June 2021 | Registered office address changed from 9 Highland Road Highland Road Leamington Spa CV32 7EQ England to 9 Highland Road Leamington Spa CV32 7EQ on 2021-06-18 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM SPACE 219, 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 02/02/162 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 27/05/1527 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/06/1420 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/07/1225 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 06/07/126 July 2012 | Annual return made up to 25 May 2011 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/05/1125 May 2011 | SAIL ADDRESS CHANGED FROM: C/O CLARE HAYNES 24 QUARRY STREET LEAMINGTON SPA WARWICKSHIRE CV32 6AU UNITED KINGDOM |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/06/107 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAMON CRADDOCK / 25/05/2010 |
| 04/06/104 June 2010 | SAIL ADDRESS CREATED |
| 04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, SPACE 219, 99 WARWICK STREET, LEAMINGTON SPA, CV32 4RB |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAYNES / 25/05/2010 |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 31/07/0631 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | SECRETARY'S PARTICULARS CHANGED |
| 28/07/0628 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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