Advanced company searchLink opens in new window

WTECH FIRE UK LTD

Company number 13851777

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)
21 Jan 2025 TM02 Termination of appointment of James Patrick O'neill as a secretary on 15 October 2024
24 Oct 2024 TM01 Termination of appointment of James Patrick O'neill as a director on 15 October 2024
15 Feb 2024 AA Full accounts made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2023 MR01 Registration of charge 138517770002, created on 19 May 2023
01 Jun 2023 MR01 Registration of charge 138517770003, created on 19 May 2023
25 May 2023 MR04 Satisfaction of charge 138517770001 in full
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 708,001
17 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
19 Dec 2022 AA01 Previous accounting period shortened from 31 January 2023 to 30 June 2022
28 Jul 2022 TM01 Termination of appointment of Oliver James Bevan as a director on 21 July 2022
28 Jul 2022 AP01 Appointment of Mr Philip Stanley Lawley as a director on 21 July 2022
28 Jul 2022 AP01 Appointment of Mr Matthew John Edward Baker as a director on 21 July 2022
20 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 AD01 Registered office address changed from Writech Industrial Services Ltd Unit 530 Metroplex Broadway Salford M50 2UE United Kingdom to Cleeve House Malvern Road Worcester Worcestershire WR2 4YX on 15 July 2022
14 Jun 2022 MA Memorandum and Articles of Association
03 Mar 2022 MR01 Registration of charge 138517770001, created on 2 March 2022
28 Jan 2022 AP03 Appointment of Mr James Patrick O'neill as a secretary on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Donal Mac Nioclais as a director on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Laura Dillon as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mr Oliver James Bevan as a director on 28 January 2022
28 Jan 2022 TM02 Termination of appointment of Donal Mac Nioclais as a secretary on 28 January 2022
28 Jan 2022 AP01 Appointment of Mr James Patrick O'neill as a director on 28 January 2022
17 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-17
  • GBP 1