WIRECO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Registered office address changed from Millenium House Millenium House Centenary Place Congleton Cheshire CW12 1EZ United Kingdom to Millenium House Centenary Place Congleton Cheshire CW12 1EZ on 2024-11-12 |
| 12/11/2412 November 2024 | Registered office address changed from 1 Foundry Bank Congleton Cheshire CW12 1EE England to Millenium House Millenium House Centenary Place Congleton Cheshire CW12 1EZ on 2024-11-12 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/04/2312 April 2023 | Director's details changed for Mr Paul Nicklin on 2023-04-01 |
| 04/04/234 April 2023 | Appointment of Mrs Heather Ann Burley as a director on 2023-04-01 |
| 04/04/234 April 2023 | Appointment of Mr David Mark Burley as a director on 2023-04-01 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 13/10/2113 October 2021 | Notification of Heamar Company Limited as a person with significant control on 2021-10-12 |
| 13/10/2113 October 2021 | Cessation of Paul Nicklin as a person with significant control on 2021-10-12 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM UNIT 3A FIRST AVENUE CREWE CHESHIRE CW1 6BG |
| 02/10/182 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/01/167 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM UNIT 17 MACON COURT HERALD DRIVE CREWE CHESHIRE CW1 6EA |
| 20/12/1320 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/09/1312 September 2013 | PREVSHO FROM 31/12/2013 TO 30/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O GILLIGANS LIMITED UNIT 35 BROOKHOUSE ROAD PARKHOUSE INDUSTRIAL ESTATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF UNITED KINGDOM |
| 19/12/1219 December 2012 | 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