- Company Overview for WIRE AND SKY LIMITED (07074820)
- Filing history for WIRE AND SKY LIMITED (07074820)
- People for WIRE AND SKY LIMITED (07074820)
- Charges for WIRE AND SKY LIMITED (07074820)
- More for WIRE AND SKY LIMITED (07074820)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | SH05 |
Statement of capital on 10 August 2023
|
|
20 Jul 2023 | CH01 | Director's details changed for Mr Andrew James Broad on 17 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 10 Churchill Way Cardiff CF10 2HE on 14 July 2023 | |
08 Feb 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | AD02 | Register inspection address has been changed to Arcelormittal Orbit 3 Thornton Street Queen Elizabeth Ii Olympic Park London E20 2AD | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
25 Aug 2020 | MR01 | Registration of charge 070748200001, created on 24 August 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
11 Mar 2019 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
19 Nov 2018 | CH01 | Director's details changed for Mr Andrew James Broad on 19 November 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Andrew James Broad on 20 April 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 1 June 2017 |