Advanced company searchLink opens in new window

WISTANSWICK LTD

Company number 09777528

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)
19 Apr 2024 AD01 Registered office address changed from 49 Dickens Drive Kettering NN16 9EG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2024
19 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
19 Apr 2024 PSC07 Cessation of Christopher Dodds as a person with significant control on 15 March 2024
19 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
19 Apr 2024 TM01 Termination of appointment of Christopher Dodds as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
15 May 2023 AA Micro company accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Aug 2020 AD01 Registered office address changed from 21 Summerfield Avenue Waltham Grimsby DN37 0NQ England to 49 Dickens Drive Kettering NN16 9EG on 3 August 2020
03 Aug 2020 PSC01 Notification of Christopher Dodds as a person with significant control on 14 July 2020
03 Aug 2020 TM01 Termination of appointment of Kyle Andrews as a director on 14 July 2020
03 Aug 2020 AP01 Appointment of Mr Christopher Dodds as a director on 14 July 2020
03 Aug 2020 PSC07 Cessation of Kyle Andrews as a person with significant control on 14 July 2020
12 May 2020 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
03 Jul 2019 AP01 Appointment of Mr Kyle Andrews as a director on 3 June 2019
02 Jul 2019 PSC07 Cessation of Rafal Smyka as a person with significant control on 3 June 2019
02 Jul 2019 PSC01 Notification of Kyle Andrews as a person with significant control on 3 June 2019
02 Jul 2019 AD01 Registered office address changed from 11 Cedar Way Selby VO8 8SD United Kingdom to 21 Summerfield Avenue Waltham Grimsby DN37 0NQ on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Rafal Smyka as a director on 3 June 2019