Advanced company searchLink opens in new window

WYRE FITNESS LTD

Company number 09877480

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)
11 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
05 Nov 2020 PSC04 Change of details for Mr James Robert Gardner as a person with significant control on 25 September 2020
05 Nov 2020 CH01 Director's details changed for Mr James Robert Gardner on 25 September 2020
21 Jul 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
15 Jun 2018 AA Micro company accounts made up to 30 November 2017
21 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2017 CS01 Confirmation statement made on 17 November 2016 with updates
03 Mar 2017 TM01 Termination of appointment of Jack Paul Arnfield as a director on 5 April 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
31 Oct 2016 AD01 Registered office address changed from 4 the Cop Thornton Cleveleys Lancashire FY5 1JQ England to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 31 October 2016
29 Jan 2016 CH01 Director's details changed for Mr Jack Paul Arnfield on 24 January 2016
12 Jan 2016 AP01 Appointment of Mr James Robert Gardner as a director on 12 January 2016
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted