- Company Overview for WYTHENSHAWE ACCURACY LTD (08949837)
- Filing history for WYTHENSHAWE ACCURACY LTD (08949837)
- People for WYTHENSHAWE ACCURACY LTD (08949837)
- More for WYTHENSHAWE ACCURACY LTD (08949837)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
01 Feb 2023 | PSC07 | Cessation of Damian Collinson as a person with significant control on 1 February 2023 | |
11 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 13 Hussars Court Hounslow TW4 7HJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 September 2022 | |
16 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Joshua Odell as a person with significant control on 1 September 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Joshua Odell as a director on 1 September 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
29 Dec 2021 | AD01 | Registered office address changed from 21 Ranby Road Coventry CV2 4GS United Kingdom to 13 Hussars Court Hounslow TW4 7HJ on 29 December 2021 | |
29 Dec 2021 | PSC01 | Notification of Joshua Odell as a person with significant control on 16 November 2021 | |
29 Dec 2021 | PSC07 | Cessation of Wisdom Agyei as a person with significant control on 16 November 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Joshua Odell as a director on 16 November 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Wisdom Agyei as a director on 16 November 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
03 Dec 2020 | AD01 | Registered office address changed from 3 Back Street Norwich NR10 3JP United Kingdom to 21 Ranby Road Coventry CV2 4GS on 3 December 2020 | |
03 Dec 2020 | PSC01 | Notification of Wisdom Agyei as a person with significant control on 17 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of David James Seaman as a person with significant control on 17 November 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Wisdom Agyei as a director on 17 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of David James Seaman as a director on 17 November 2020 |