WRIGHT HASSALL INNOVATION LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/02/2216 February 2022 Termination of appointment of Robert Poulton as a director on 2022-02-16

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Myles Christopher Bennett as a director on 2021-08-31

View Document

14/07/2114 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH PERRY

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED GARY DAVID HILL

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED JEREMY WILLIAM HYDE

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED ROBERT POULTON

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED GEMMA VICTORIA BAKER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MYLES CHRISTOPHER BENNETT

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED CHARLOTTE REBECCA BOWLER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

02/01/202 January 2020 COMPANY NAME CHANGED WRIGHT HASSALL APPLIED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/01/20

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS SARAH JANE PERRY

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHT HASSALL LEAMINGTON LIMITED

View Document

02/01/202 January 2020 CESSATION OF 1846 NOMINEES LIMITED AS A PSC

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED WH 465 LIMITED CERTIFICATE ISSUED ON 25/11/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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