Advanced company searchLink opens in new window

WIRED PROPERTIES LTD

Company number 09907145

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)
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