Advanced company searchLink opens in new window

WIREMAN LTD

Company number 06572612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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