WRIGHT ASSET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Mark William Wright as a person with significant control on 2025-03-26

View Document

24/03/2524 March 2025 Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to 36 George Street Wigton CA7 9PN on 2025-03-24

View Document

23/03/2523 March 2025 Change of details for Mr Mark William Wright as a person with significant control on 2024-04-01

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Termination of appointment of Michael Alan Seggie as a director on 2023-09-18

View Document

19/09/2319 September 2023 Cessation of Michael Alan Seggie as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Change of details for Mr Mark William Wright as a person with significant control on 2023-09-18

View Document

03/08/233 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Mark William Wright as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Mark William Wright on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Michael Alan Seggie on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Michael Alan Seggie as a person with significant control on 2023-08-03

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

14/02/2314 February 2023 Notification of Michael Alan Seggie as a person with significant control on 2023-01-25

View Document

14/02/2314 February 2023 Cessation of Lakeland Fleet Management Limited as a person with significant control on 2023-01-25

View Document

08/12/228 December 2022 Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2022-12-08

View Document

07/12/227 December 2022 Director's details changed for Mr Michael Alan Seggie on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Mark William Wright on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Mark William Wright as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Lakeland Fleet Management Limited as a person with significant control on 2022-12-07

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

03/11/213 November 2021 Particulars of variation of rights attached to shares

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Appointment of Mr Michael Alan Seggie as a director on 2021-07-20

View Document

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

View Accounts

18/06/2118 June 2021 Registered office address changed from Moynansmith, Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 2021-06-18

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Mark William Wright on 2021-06-14

View Document

17/06/2117 June 2021 Change of details for Mr Mark William Wright as a person with significant control on 2021-06-14

View Document

17/06/2017 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information