WISLA NARROW FABRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSecond filing of Confirmation Statement dated 2025-07-20

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

05/06/255 June 2025 Appointment of Mrs Ingrid Elizabeth Kozaczek as a director on 2025-05-09

View Document

05/06/255 June 2025 Appointment of Mr Edward Peter Kozaczek as a director on 2025-05-09

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

30/05/2530 May 2025 Resolutions

View Document

27/05/2527 May 2025 Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Ingrid Elizabeth Kozaczek as a director on 2025-05-09

View Document

27/05/2527 May 2025 Appointment of Mr Thomas James Judge as a director on 2025-05-09

View Document

27/05/2527 May 2025 Appointment of Mr David James Judge as a director on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Ingrid Elizabeth Kozaczek as a secretary on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Victoria Ann Hughes as a director on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Paul Darren Harrison as a director on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Edward Peter Kozaczek as a director on 2025-05-09

View Document

27/05/2527 May 2025 Cessation of Geoffrey Isaac Louis Hadfield as a person with significant control on 2025-05-09

View Document

27/05/2527 May 2025 Cessation of Ingrid Elizabeth Kozaczek as a person with significant control on 2025-05-09

View Document

27/05/2527 May 2025 Cessation of Edward Peter Kozaczek as a person with significant control on 2025-05-09

View Document

27/05/2527 May 2025 Notification of Wisla Topco Limited as a person with significant control on 2025-05-09

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/06/2323 June 2023 Satisfaction of charge 051846550004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ISAAC LOUIS HADFIELD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 200

View Document

14/12/1614 December 2016 ALTER ARTICLES 25/11/2016

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MR PAUL DARREN HARRISON

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED GEOFFREY ISAAC LOUIS HADFIELD

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED VICTORIA ANN HUGHES

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051846550004

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1010 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INGRID KOZACZEK / 01/07/2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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