Advanced company searchLink opens in new window

WHARFSIDE INDUSTRIAL LIMITED

Company number 15886331

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)
04 Feb 2025 AM02 Statement of affairs with form AM02SOA
10 Jan 2025 AD01 Registered office address changed from Trinity 16 John Dalton Street Manchester England M2 6HY England to Ernst & Young Llp 1 Colmore Square Birmingham United Kingdom B4 6HQ on 10 January 2025
10 Jan 2025 AM01 Appointment of an administrator
23 Sep 2024 MR01 Registration of charge 158863310002, created on 12 September 2024
19 Sep 2024 TM01 Termination of appointment of Richard James Williams as a director on 11 September 2024
19 Sep 2024 AP01 Appointment of Mr James Robert Hill as a director on 11 September 2024
19 Sep 2024 AP01 Appointment of Mr Craig Andrew Harris as a director on 11 September 2024
19 Sep 2024 AP01 Appointment of Mr Adrian John Wolstenholme as a director on 11 September 2024
13 Sep 2024 MR01 Registration of charge 158863310001, created on 12 September 2024
20 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 PSC02 Notification of Tosca Debt Capital Impact Gp Llp as a person with significant control on 16 August 2024
19 Aug 2024 PSC07 Cessation of Tdc Impact Limited as a person with significant control on 16 August 2024
19 Aug 2024 CERTNM Company name changed ensco 1 LIMITED\certificate issued on 19/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-16
09 Aug 2024 AA01 Current accounting period shortened from 31 August 2025 to 31 March 2025
08 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-08
  • GBP 1