Advanced company searchLink opens in new window

WYTHENSHAWE ACCURACY LTD

Company number 08949837

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)
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