Advanced company searchLink opens in new window

WISE UP WORKSHOPS C.I.C.

Company number 10671844

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)
07 May 2024 AD01 Registered office address changed from 7,8 & 9 the Plaza Queen St Morecambe Lancashire LA4 5YJ United Kingdom to Armadillo Self Storage Northgate, White Lund Indus Northgate White Lund Industrial Estate Morecambe LA3 3PA on 7 May 2024
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
14 Mar 2024 TM02 Termination of appointment of Louise Wigham as a secretary on 20 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 30 March 2023
23 Jun 2023 TM01 Termination of appointment of Becci Wilson as a director on 21 June 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 30 March 2022
23 Jun 2022 AP03 Appointment of Ms Louise Wigham as a secretary on 22 June 2022
23 Jun 2022 AP01 Appointment of Mrs Becci Wilson as a director on 22 June 2022
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
03 Dec 2021 TM02 Termination of appointment of Helen Elizabeth Bullen as a secretary on 1 December 2021
13 Jul 2021 AD01 Registered office address changed from 7,8,9 the Plaza 7,8 &9 the Plaza Queens St Morecambe Lancashire LA4 5YG England to 7,8 & 9 the Plaza Queen St Morecambe Lancashire LA4 5YJ on 13 July 2021
03 May 2021 AD01 Registered office address changed from Armadillo Northgate White Lund Industrial Estate Morecambe LA3 3PA England to 7,8,9 the Plaza 7,8 &9 the Plaza Queens St Morecambe Lancashire LA4 5YG on 3 May 2021
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
03 Nov 2020 AD01 Registered office address changed from Amadillo Northgate White Lund Industrial Estate Morecambe LA3 3PA England to Armadillo Northgate White Lund Industrial Estate Morecambe LA3 3PA on 3 November 2020
28 Aug 2020 TM01 Termination of appointment of Philip James Tarbun as a director on 28 August 2020
27 Jul 2020 TM02 Termination of appointment of Ellie Edwards as a secretary on 27 July 2020
27 Jul 2020 AP03 Appointment of Ms Helen Elizabeth Bullen as a secretary on 27 July 2020
15 Jun 2020 AD01 Registered office address changed from Plaza Hub Plaza Hub 7-9 Plaza Shopping Arcade Morecambe Lancashire LA4 5YG England to Amadillo Northgate White Lund Industrial Estate Morecambe LA3 3PA on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Sam Kirsty Philips as a director on 10 June 2020
15 Jun 2020 TM01 Termination of appointment of Gayle Hamilton as a director on 10 June 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 March 2019