WISLA NARROW FABRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 04/08/254 August 2025 | Second filing of Confirmation Statement dated 2025-07-20 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-20 with updates |
| 05/06/255 June 2025 | Appointment of Mrs Ingrid Elizabeth Kozaczek as a director on 2025-05-09 |
| 05/06/255 June 2025 | Appointment of Mr Edward Peter Kozaczek as a director on 2025-05-09 |
| 30/05/2530 May 2025 | Resolutions |
| 30/05/2530 May 2025 | Memorandum and Articles of Association |
| 27/05/2527 May 2025 | Termination of appointment of Ingrid Elizabeth Kozaczek as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Appointment of Mr Thomas James Judge as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Appointment of Mr David James Judge as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Termination of appointment of Ingrid Elizabeth Kozaczek as a secretary on 2025-05-09 |
| 27/05/2527 May 2025 | Termination of appointment of Victoria Ann Hughes as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Termination of appointment of Paul Darren Harrison as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Termination of appointment of Edward Peter Kozaczek as a director on 2025-05-09 |
| 27/05/2527 May 2025 | Cessation of Geoffrey Isaac Louis Hadfield as a person with significant control on 2025-05-09 |
| 27/05/2527 May 2025 | Cessation of Ingrid Elizabeth Kozaczek as a person with significant control on 2025-05-09 |
| 27/05/2527 May 2025 | Cessation of Edward Peter Kozaczek as a person with significant control on 2025-05-09 |
| 27/05/2527 May 2025 | Notification of Wisla Topco Limited as a person with significant control on 2025-05-09 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 23/06/2323 June 2023 | Satisfaction of charge 051846550004 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
| 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 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
| 09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ISAAC LOUIS HADFIELD |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/12/1614 December 2016 | 25/11/16 STATEMENT OF CAPITAL GBP 200 |
| 14/12/1614 December 2016 | ALTER ARTICLES 25/11/2016 |
| 11/12/1611 December 2016 | DIRECTOR APPOINTED GEOFFREY ISAAC LOUIS HADFIELD |
| 11/12/1611 December 2016 | DIRECTOR APPOINTED VICTORIA ANN HUGHES |
| 11/12/1611 December 2016 | DIRECTOR APPOINTED MR PAUL DARREN HARRISON |
| 01/10/161 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051846550004 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/01/1618 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/07/1522 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/07/1428 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
| 30/07/1330 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/08/1221 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
| 15/06/1215 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 29/07/1129 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 10/08/1010 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/08/097 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/09/089 September 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INGRID KOZACZEK / 01/07/2008 |
| 21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
| 05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/08/069 August 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 15/08/0515 August 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
| 16/02/0516 February 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
| 03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/08/0410 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
| 10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
| 29/07/0429 July 2004 | DIRECTOR RESIGNED |
| 29/07/0429 July 2004 | SECRETARY RESIGNED |
| 20/07/0420 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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