Advanced company searchLink opens in new window

WIX ELECTRICAL CONTRACTORS LTD

Company number 09550722

Filter by category

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)
01 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 30 April 2023
21 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 30 April 2020
05 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 30 April 2019
21 Jun 2019 PSC01 Notification of Joseph George Wilcox as a person with significant control on 6 April 2016
21 Jun 2019 CH01 Director's details changed for Mr Joseph George Wilcox on 21 June 2019
12 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Oct 2017 CS01 Confirmation statement made on 20 April 2017 with updates
18 Oct 2017 AD01 Registered office address changed from Flat 1 Fistral Waves Headland Road Headland Road Newquay Cornwall TR7 1FP England to 24 Stret Morgan La Fay Stret Morgan Le Fay Newquay TR7 1GS on 18 October 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150
26 Feb 2016 AD01 Registered office address changed from 47 Glenrosa Street London London SW6 2QY England to Flat 1 Fistral Waves Headland Road Headland Road Newquay Cornwall TR7 1FP on 26 February 2016
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted