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 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
06 Aug 2025 |
CS01 |
Confirmation statement made on 6 August 2025 with updates
|
|
|
17 Jul 2025 |
PSC04 |
Change of details for Mr Christopher John Stockton as a person with significant control on 6 August 2019
|
|
|
10 Jun 2025 |
CERTNM |
Company name changed ningbo manufacturing uk LTD\certificate issued on 10/06/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-06-10
|
|
|
10 Jun 2025 |
SH01 |
Statement of capital following an allotment of shares on 10 June 2025
|
|
|
10 Jun 2025 |
AD01 |
Registered office address changed from , Chetwynd Offices Bangor Road, Cross Lanes, Wrexham, LL13 0TF, Wales to Unit 1 Pacific Park Marlborough Road Wrexham LL13 9RJ on 10 June 2025
|
|
|
10 Jun 2025 |
AP01 |
Appointment of Mrs Polly Caroline Stockton as a director on 10 June 2025
|
|
|
25 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
12 Aug 2024 |
CS01 |
Confirmation statement made on 6 August 2024 with no updates
|
|
|
28 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
08 Aug 2023 |
CS01 |
Confirmation statement made on 6 August 2023 with updates
|
|
|
10 Oct 2022 |
CS01 |
Confirmation statement made on 6 August 2022 with no updates
|
|
|
10 Oct 2022 |
AD01 |
Registered office address changed from , Unit 4 First Avenue, Redwither Business Park, Wrexham, LL13 9XP, Wales to Unit 1 Pacific Park Marlborough Road Wrexham LL13 9RJ on 10 October 2022
|
|
|
19 Jul 2022 |
DS02 |
Withdraw the company strike off application
|
|
|
28 Jun 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2022 |
DS01 |
Application to strike the company off the register
|
|
|
22 Feb 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
22 Feb 2022 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
22 Feb 2022 |
AA01 |
Previous accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
09 Sep 2021 |
CS01 |
Confirmation statement made on 6 August 2021 with no updates
|
|
|
26 Jan 2021 |
AD01 |
Registered office address changed from , Unit 1 Lightwood Green Industrial Estate, Overton, Wrexham, LL13 0HU, Wales to Unit 1 Pacific Park Marlborough Road Wrexham LL13 9RJ on 26 January 2021
|
|
|
26 Jan 2021 |
TM02 |
Termination of appointment of Derek Booth as a secretary on 26 June 2020
|
|
|
21 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
18 Dec 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2020 |
CS01 |
Confirmation statement made on 6 August 2020 with no updates
|
|