- Company Overview for ACCENT WIRE LIMITED (05879927)
- Filing history for ACCENT WIRE LIMITED (05879927)
- People for ACCENT WIRE LIMITED (05879927)
- Charges for ACCENT WIRE LIMITED (05879927)
- More for ACCENT WIRE LIMITED (05879927)
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) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
20 Jun 2022 | MR01 | Registration of charge 058799270005, created on 7 June 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | MR01 | Registration of charge 058799270004, created on 28 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
06 Jul 2021 | MR01 | Registration of charge 058799270003, created on 1 July 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
08 Dec 2020 | PSC07 | Cessation of William Pickett Simms as a person with significant control on 18 September 2019 | |
08 Dec 2020 | PSC01 | Notification of Brian Hegi as a person with significant control on 18 September 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2019 | AP01 | Appointment of Mr Brian Hegi as a director on 27 September 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Robert Daniel Bennett as a director on 30 September 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Ben Eakes as a director on 27 September 2019 | |
08 Oct 2019 | MA | Memorandum and Articles of Association | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | MR01 | Registration of charge 058799270002, created on 18 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | MR04 | Satisfaction of charge 058799270001 in full | |
29 Jul 2019 | PSC04 | Change of details for Mr William Pickett Simms as a person with significant control on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 29 July 2019 |