- Company Overview for WATERLOO SUNRISE CIC (09983764)
- Filing history for WATERLOO SUNRISE CIC (09983764)
- People for WATERLOO SUNRISE CIC (09983764)
- More for WATERLOO SUNRISE CIC (09983764)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
25 Oct 2023 | TM01 | Termination of appointment of Andrew Stuart Fennermore Ferguson as a director on 24 October 2023 | |
11 Oct 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from 58 Waterloo Road Waterloo Liverpool L22 1RF England to 10 Marine Terrace Waterloo Liverpool L22 5PR on 25 August 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
25 Jan 2023 | AD01 | Registered office address changed from 58 Waterloo Road 58 Waterloo Road Liverpool Merseyside L22 1RF United Kingdom to 58 Waterloo Road Waterloo Liverpool L22 1RF on 25 January 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 27 February 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 427 Smithdown Road Liverpool L15 3JL England to 58 Waterloo Road 58 Waterloo Road Liverpool Merseyside L22 1RF on 25 July 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 27 February 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Clock Tower Park Acorn Building C/O Aces21 New Hall Campus Longmoor Lane Liverpool Merseyside L10 1LD England to 427 Smithdown Road Liverpool L15 3JL on 8 March 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
10 Jan 2021 | TM01 | Termination of appointment of Edward James White as a director on 10 January 2021 | |
10 Jan 2021 | TM01 | Termination of appointment of James Edward Blow as a director on 10 January 2021 | |
10 Jan 2021 | TM01 | Termination of appointment of Lee Benson as a director on 10 January 2021 | |
25 Aug 2020 | AD01 | Registered office address changed from 301 Rcc Accountants Limited Spaces, the Tea Factory 301 Wood Street, Liverpool L1 4DQ England to Clock Tower Park Acorn Building C/O Aces21 New Hall Campus Longmoor Lane Liverpool Merseyside L10 1LD on 25 August 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Sara Ferris as a director on 15 July 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
23 Jan 2019 | AP01 | Appointment of Mr Andy Ferguson as a director on 22 January 2019 | |
06 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr James Edward Blow as a director on 24 October 2018 |