- Company Overview for WIREMAN LTD (06572612)
- Filing history for WIREMAN LTD (06572612)
- People for WIREMAN LTD (06572612)
- More for WIREMAN LTD (06572612)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
29 Nov 2023 | AD01 | Registered office address changed from 8 Mill Hill Shoreham-by-Sea BN43 5th England to 84 Manor Road Lancing BN15 0HD on 29 November 2023 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 62 Connaught Avenue Shoreham-by-Sea BN43 5WJ England to 8 Mill Hill Shoreham-by-Sea BN43 5th on 2 June 2021 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to 62 Connaught Avenue Shoreham-by-Sea BN43 5WJ on 11 December 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
03 May 2018 | PSC07 | Cessation of Marcus John Eaton as a person with significant control on 30 April 2018 | |
03 May 2018 | PSC01 | Notification of Paul Lambert as a person with significant control on 30 April 2018 | |
03 May 2018 | PSC01 | Notification of Carl Rudd as a person with significant control on 30 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Marcus John Eaton as a director on 30 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Carl Rudd as a director on 30 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Paul Lambert as a director on 30 April 2018 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |