WIRECO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Director's details changed for Mr Paul Nicklin on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mrs Heather Ann Burley as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mr David Mark Burley as a director on 2023-04-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Notification of Heamar Company Limited as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Cessation of Paul Nicklin as a person with significant control on 2021-10-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM UNIT 3A FIRST AVENUE CREWE CHESHIRE CW1 6BG

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM UNIT 17 MACON COURT HERALD DRIVE CREWE CHESHIRE CW1 6EA

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

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

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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