- Company Overview for WIRED PROPERTIES LTD (09907145)
- Filing history for WIRED PROPERTIES LTD (09907145)
- People for WIRED PROPERTIES LTD (09907145)
- Charges for WIRED PROPERTIES LTD (09907145)
- More for WIRED PROPERTIES LTD (09907145)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
21 Feb 2024 | PSC04 | Change of details for Mr Andrew Hardman as a person with significant control on 24 November 2021 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
17 May 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
18 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
10 Aug 2021 | CH01 | Director's details changed for Mr Andrew Christopher Hardman on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 22-28 Willow Street, Accrington, Lancashire BB5 1LP United Kingdom to 22-28 Willow Street Accrington Lancashire BB5 1LP on 10 August 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 22-28 Willow Street, Accrington, Lancashire BB5 1LP on 27 July 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Andrew Christopher Hardman on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 22-28 Willow Street Accrington BB5 1LP United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 6 November 2020 | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
12 Nov 2018 | CH01 | Director's details changed for Mr Andrew Christopher Hardman on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Andrew Hardman as a person with significant control on 12 November 2018 | |
11 Dec 2017 | PSC01 | Notification of Andrew Hardman as a person with significant control on 7 December 2016 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
07 Nov 2017 | MR01 | Registration of charge 099071450002, created on 3 November 2017 | |
11 Oct 2017 | MR01 | Registration of charge 099071450001, created on 2 October 2017 |