CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 23rd Apr 2021
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Dec 2020
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jan 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 083845100002, created on Wed, 15th Jul 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Feb 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, May 2018
|
mortgage |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2018
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 28th Mar 2018
filed on: 23rd, April 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 17th, April 2018
|
resolution |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 16th Aug 2016
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083845100001
filed on: 8th, May 2013
|
mortgage |
Free Download
(26 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 5th, March 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Tue, 5th Mar 2013 - the day director's appointment was terminated
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 5th Mar 2013. Old Address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 5th, March 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wakeco (462) LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 18th Feb 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
|
incorporation |
Free Download
(38 pages)
|