Advanced company searchLink opens in new window

WYCLIFFE OPERATIONS LTD

Company number 09113925

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)
04 Feb 2025 PSC01 Notification of Liam Vaughan as a person with significant control on 16 January 2025
04 Feb 2025 PSC07 Cessation of Daniel Pople as a person with significant control on 16 January 2025
04 Feb 2025 AP01 Appointment of Mr Liam Vaughan as a director on 16 January 2025
04 Feb 2025 TM01 Termination of appointment of Daniel Pople as a director on 16 January 2025
04 Feb 2025 AD01 Registered office address changed from Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN England to 16 Steene Grove Birmingham B31 5QH on 4 February 2025
11 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
16 Dec 2022 AD01 Registered office address changed from 14 Chesnut Avenue Immingham DN40 1BH United Kingdom to Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN on 16 December 2022
16 Dec 2022 PSC01 Notification of Daniel Pople as a person with significant control on 4 November 2022
16 Dec 2022 PSC07 Cessation of John Mcgoran as a person with significant control on 4 November 2022
16 Dec 2022 AP01 Appointment of Mr Daniel Pople as a director on 4 November 2022
16 Dec 2022 TM01 Termination of appointment of John Mcgoran as a director on 4 November 2022
30 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
18 Feb 2022 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
15 Oct 2020 AD01 Registered office address changed from 13 Moberly Road London SW4 8EY England to 14 Chesnut Avenue Immingham DN40 1BH on 15 October 2020
15 Oct 2020 PSC07 Cessation of David Ome Echebue as a person with significant control on 23 September 2020
15 Oct 2020 PSC01 Notification of John Mcgoran as a person with significant control on 23 September 2020
15 Oct 2020 TM01 Termination of appointment of David Ome Echebue as a director on 23 September 2020
15 Oct 2020 AP01 Appointment of Mr John Mcgoran as a director on 23 September 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 31 July 2019