ECONOMIC INTELLIGENCE WALES LIMITED
Company number 11001584
- Company Overview for ECONOMIC INTELLIGENCE WALES LIMITED (11001584)
- Filing history for ECONOMIC INTELLIGENCE WALES LIMITED (11001584)
- People for ECONOMIC INTELLIGENCE WALES LIMITED (11001584)
- More for ECONOMIC INTELLIGENCE WALES LIMITED (11001584)
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) |
---|---|---|---|
28 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
14 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
01 Dec 2022 | TM02 | Termination of appointment of Judi May Oates as a secretary on 1 December 2022 | |
01 Dec 2022 | AP03 | Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 1 December 2022 | |
18 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
08 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
25 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
10 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
19 Jun 2019 | CH01 | Director's details changed for Mr Giles Alexander Thorley on 17 June 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr David James Staziker on 12 February 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ United Kingdom to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 September 2018 | |
04 Apr 2018 | AP01 | Appointment of Dr David James Staziker as a director on 1 April 2018 | |
12 Feb 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
09 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-09
|