Advanced company searchLink opens in new window

WIDE HORIZONS AERIAL PHOTOGRAPHY AND SURVEYING SPECIALISTS LIMITED

Company number 08740878

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
10 Dec 2020 AD01 Registered office address changed from T03, the Atkins Building, Lower Bond Street Hinckley Leicestershire LE10 1QU England to Unit R Radius Court Maple Drive Tungsten Park Hinckley LE10 3BE on 10 December 2020
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Oct 2019 CH01 Director's details changed for Mr James Allen Rawlings on 14 October 2019
23 Oct 2019 PSC04 Change of details for Mr James Allen Rawlings as a person with significant control on 1 October 2019
23 Oct 2019 AD01 Registered office address changed from F108, the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU England to T03, the Atkins Building, Lower Bond Street Hinckley Leicestershire LE10 1QU on 23 October 2019
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
26 Oct 2017 TM02 Termination of appointment of Daina Rawlings as a secretary on 20 October 2017
07 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
26 Jan 2016 AD01 Registered office address changed from 43 Elmesthorpe Lane Earl Shilton Leicester LE9 7PT to F108, the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 26 January 2016
04 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
25 Feb 2015 AP03 Appointment of Miss Daina Rawlings as a secretary on 18 February 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Feb 2015 AD01 Registered office address changed from 43 43 Elmesthorpe Lane, Earl Shilton Leicester Leicestershire LE9 7PT to 43 Elmesthorpe Lane Earl Shilton Leicester LE9 7PT on 20 February 2015
18 Feb 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 January 2015
21 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1