Advanced company searchLink opens in new window

WIRE AND SKY LIMITED

Company number 07074820

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)
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
  • GBP 1
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 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:
  • GBP 0.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
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