- Company Overview for WIREFAST LIMITED (03865860)
- Filing history for WIREFAST LIMITED (03865860)
- People for WIREFAST LIMITED (03865860)
- Charges for WIREFAST LIMITED (03865860)
- More for WIREFAST LIMITED (03865860)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
13 Nov 2023 | CH03 | Secretary's details changed for Mr Lawrence David Melville on 2 August 2021 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Lawrence David Melville on 2 August 2021 | |
13 Nov 2023 | PSC04 | Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
18 Oct 2022 | AP01 | Appointment of Angela Stanbrook as a director on 3 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2022 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
10 Nov 2021 | TM01 | Termination of appointment of James Richard Powell Tuck as a director on 26 October 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 | |
06 Aug 2021 | PSC05 | Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2 August 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
14 Nov 2019 | PSC07 | Cessation of Ely Place Nominees Limited as a person with significant control on 25 June 2019 | |
14 Nov 2019 | PSC01 | Notification of Lawrence David Melville as a person with significant control on 25 June 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |