Advanced company searchLink opens in new window

WATERLOO SUNRISE CIC

Company number 09983764

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)
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