- Company Overview for WOLD OUTDOOR LIMITED (10255282)
- Filing history for WOLD OUTDOOR LIMITED (10255282)
- People for WOLD OUTDOOR LIMITED (10255282)
- More for WOLD OUTDOOR LIMITED (10255282)
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) |
---|---|---|---|
29 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
10 Feb 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
06 Feb 2024 | PSC05 | Change of details for Saas Global as a person with significant control on 6 February 2024 | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
04 Nov 2022 | TM01 | Termination of appointment of Julian David Hakes as a director on 4 November 2022 | |
04 Nov 2022 | PSC07 | Cessation of Julian David Hakes as a person with significant control on 4 November 2022 | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
30 Mar 2022 | PSC04 | Change of details for Mr Julian David Hakes as a person with significant control on 24 March 2022 | |
27 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
18 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
23 Apr 2019 | AD01 | Registered office address changed from 31 Dale Road Elloughton Brough East Yorkshire HU15 1HY United Kingdom to Simplytrak House 82 York Road Market Weighton East Yorkshire YO43 3EF on 23 April 2019 | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Apr 2019 | AD01 | Registered office address changed from 1-4 Market Place Hull HU1 1RS United Kingdom to 31 Dale Road Elloughton Brough East Yorkshire HU15 1HY on 16 April 2019 | |
28 Sep 2018 | PSC05 | Change of details for Saas Global as a person with significant control on 11 August 2018 | |
17 Sep 2018 | PSC05 | Change of details for Saas Global as a person with significant control on 11 August 2018 | |
17 Sep 2018 | PSC07 | Cessation of Andrew Johnson as a person with significant control on 11 August 2018 | |
17 Sep 2018 | PSC02 | Notification of Saas Global as a person with significant control on 11 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mr Julian David Hakes as a person with significant control on 1 July 2018 |