WYRE POWER LIMITED

06449211
HILLHOUSE INTERNATIONAL BUSINESS PARK FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS ENGLAND FY5 4QD

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 officers Termination of appointment of director (Robert Mcfarlane) 1 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 accounts Annual Accounts 7 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 7 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 7 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 5 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2020 officers Change of particulars for director (Ms Michelle Mcfarlane) 2 Buy now
03 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 6 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 6 Buy now
12 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 06/12/2016 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Feb 2017 officers Appointment of director (Mr Robert Mcfarlane) 2 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
04 Apr 2016 officers Appointment of director (Carol Thomson) 3 Buy now
04 Apr 2016 officers Appointment of director (Michelle Mcfarlane) 3 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2016 officers Termination of appointment of director (Alastair Douglas Fraser) 2 Buy now
11 Mar 2016 officers Termination of appointment of secretary (Karen Paget) 2 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2016 capital Return of Allotment of shares 4 Buy now
06 Jan 2016 accounts Annual Accounts 13 Buy now
24 Dec 2015 mortgage Registration of a charge 20 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
12 Nov 2015 officers Termination of appointment of director (Alexander Scott Lambie) 1 Buy now
06 Jan 2015 accounts Annual Accounts 13 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Alexander Scott Lambie) 2 Buy now
19 Mar 2014 accounts Annual Accounts 14 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Alexander Scott Lambie) 2 Buy now
10 Jul 2013 officers Change of particulars for director (Alastair Douglas Fraser) 2 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 8 Buy now
30 Dec 2011 annual-return Annual Return 15 Buy now
19 Aug 2011 officers Appointment of secretary (Karen Paget) 3 Buy now
19 Aug 2011 officers Termination of appointment of secretary (Alexander Lambie) 2 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Melanie Kincaid) 2 Buy now
01 Apr 2011 officers Appointment of secretary (Alexander Scott Lambie) 3 Buy now
01 Feb 2011 accounts Annual Accounts 14 Buy now
09 Dec 2010 annual-return Annual Return 15 Buy now
05 Oct 2010 officers Change of particulars for secretary (Mrs Melanie Jane Kincaid Manuel) 3 Buy now
28 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jan 2010 resolution Resolution 17 Buy now
27 Jan 2010 accounts Annual Accounts 15 Buy now
14 Dec 2009 annual-return Annual Return 14 Buy now
12 Oct 2009 officers Change of particulars for secretary (Mrs Melanie Jane Kincaid Manuel) 3 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from ground floor tuscan house 5 beck court, cardiff gate business park cardiff CF23 8RD 1 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from uskmouth power station west nash road nash newport NP18 2BZ 1 Buy now
19 Mar 2009 officers Appointment terminated director frank shed 1 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
10 Dec 2008 annual-return Return made up to 06/12/08; full list of members 4 Buy now
13 Oct 2008 resolution Resolution 13 Buy now
10 Oct 2008 officers Director appointed alastair douglas fraser 3 Buy now
09 Oct 2008 officers Appointment terminated director stephen foster 1 Buy now
13 Aug 2008 officers Director appointed mr stephen edmund foster 2 Buy now
11 Aug 2008 officers Appointment terminated director shezad abedi 1 Buy now
03 Jun 2008 officers Secretary appointed melanie jane kincaid manuel 1 Buy now
03 Jun 2008 officers Appointment terminated secretary paul llewellyn 1 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
23 Dec 2007 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
10 Dec 2007 incorporation Incorporation Company 17 Buy now