WISHAW PROJECTS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

04/01/234 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

04/01/234 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-04

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Registered office address changed from Forrest Lodge Stallington Road Stoke-on-Trent ST11 9WQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Mohammed Ayyaz as a director on 2021-07-13

View Document

13/07/2113 July 2021 Withdraw the company strike off application

View Document

13/07/2113 July 2021 Notification of Mohammed Ayyaz as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Tanzeel Maqsood as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Tanzeel Maqsood as a director on 2021-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 127 WATERBARN STREET BURNLEY BB10 1SD UNITED KINGDOM

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIANOUSH NAARAGHIPOUR

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIU GABRIEL BATENIANU

View Document

01/11/191 November 2019 CESSATION OF KIANOUSH NAARAGHIPOUR AS A PSC

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR SILVIU GABRIEL BATENIANU

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR KIANOUSH NAARAGHIPOUR / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIANOUSH NAARAGHIPOUR / 25/07/2019

View Document

10/07/1910 July 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR KIANOUSH NAARAGHIPOUR

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIANOUSH NAARAGHIPOUR

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DALE TONKIN

View Document

25/06/1825 June 2018 CESSATION OF DALE JOHN TONKIN AS A PSC

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED DALE TONKIN

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 29 WESTFIELD CASTLEFORD WF10 5JQ UNITED KINGDOM

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR IONUT ILAS

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED IONUT ILAS

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JESSIE JONES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM ROSCOES FARM MOSS LANE WHITTLE LE WOODS CHORLEY PR6 8AA UNITED KINGDOM

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ITEKU

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM FLAT 26, CROSSMOUNT HOUSE BOWYER STREET LONDON SE5 0XA UNITED KINGDOM

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED JESSIE JONES

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED PAUL ITEKU

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

29/05/1529 May 2015 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