WIDE HORIZONS AERIAL PHOTOGRAPHY AND SURVEYING SPECIALISTS LIMITED
Company number 08740878
- Company Overview for WIDE HORIZONS AERIAL PHOTOGRAPHY AND SURVEYING SPECIALISTS LIMITED (08740878)
- Filing history for WIDE HORIZONS AERIAL PHOTOGRAPHY AND SURVEYING SPECIALISTS LIMITED (08740878)
- People for WIDE HORIZONS AERIAL PHOTOGRAPHY AND SURVEYING SPECIALISTS LIMITED (08740878)
- More for WIDE HORIZONS AERIAL PHOTOGRAPHY AND SURVEYING SPECIALISTS LIMITED (08740878)
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
|
|
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
|