WIREBUTTON SOLUTIONS LTD

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Notification of Vandesa Services Ltd as a person with significant control on 2025-03-03

View Document

27/02/2527 February 2025 Appointment of Vandesa Services Ltd as a director on 2025-02-26

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from PO Box 4385 14023092 - Companies House Default Address Cardiff CF14 8LH to 115 Summerfield Crescent Birmingham B16 0EN on 2024-03-26

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 14023092 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Director's details changed for Mr Priyanka Bharat on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from 7 Beaumont Gardens Birmingham B18 4RF England to 48 Charlotte Street London W1T 2NS on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Priyanka Bharat as a person with significant control on 2022-10-28

View Document

09/09/229 September 2022 Registered office address changed from , Flat 2 Hermes Close, 4 Handsworth Road, Birmingham, B20 2DR, United Kingdom to 115 Summerfield Crescent Birmingham B16 0EN on 2022-09-09

View Document

04/04/224 April 2022 Incorporation

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