WIRED PLUS LTD

10857413
CENTRAL HOUSE OTLEY ROAD HARROGATE ENGLAND HG3 1UF

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2023 accounts Annual Accounts 19 Buy now
04 Feb 2023 mortgage Statement of release/cease from a charge 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 18 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 18 Buy now
01 Jun 2021 mortgage Registration of a charge 31 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Lisa Jayne Higham) 1 Buy now
11 Feb 2021 mortgage Registration of a charge 9 Buy now
05 Feb 2021 mortgage Registration of a charge 8 Buy now
24 Oct 2020 accounts Annual Accounts 14 Buy now
02 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
02 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2020 officers Appointment of director (Mr Michael Sprot) 2 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2019 resolution Resolution 29 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2019 officers Appointment of director (Mrs Lisa Jayne Higham) 2 Buy now
08 Aug 2019 officers Appointment of director (Mr Dennis Stephen Engel) 2 Buy now
08 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2019 officers Termination of appointment of director (Andrew Christopher Hardman) 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Andrew Christopher Hardman) 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jul 2017 incorporation Incorporation Company 10 Buy now