WRIGHT-IT (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-27 with updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2230 March 2022 | Director's details changed for Mr Alistair Graeme Hayward-Wright on 2022-03-27 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-27 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/03/211 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM PROSPECT HOUSE CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4BD |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/05/138 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/03/1228 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAEME HAYWARD WRIGHT / 01/01/2012 |
08/02/128 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR GRAEME HAYWARD WRIGHT / 01/01/2012 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/04/1118 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/04/107 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAEME HAYWARD WRIGHT / 07/04/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/04/0824 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 80 TERRYS CLOSE REDDITCH WORCESTERSHIRE B98 8EU |
29/08/0729 August 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
03/04/073 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/04/0229 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NA |
28/07/0028 July 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | DIRECTOR RESIGNED |
10/04/0010 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0010 April 2000 | NEW DIRECTOR APPOINTED |
30/03/0030 March 2000 | SECRETARY RESIGNED |
30/03/0030 March 2000 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW |
30/03/0030 March 2000 | DIRECTOR RESIGNED |
27/03/0027 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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