Advanced company searchLink opens in new window

WRAPPEDUK LIMITED

Company number 11037410

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)
23 Feb 2024 AA Micro company accounts made up to 31 October 2023
28 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
03 Oct 2022 PSC04 Change of details for Mr Ashley Edward Ellison as a person with significant control on 20 September 2022
30 Sep 2022 PSC04 Change of details for Mr Ashley Edward Ellison as a person with significant control on 20 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Joshua Ellison on 20 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Ashley Edward Ellison on 20 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Ashley Edward Ellison on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 29 Brown Street West Colne BB8 9nd United Kingdom to 26 Towler Drive Colne Lancashire BB8 7GN on 29 September 2022
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Sep 2021 AD02 Register inspection address has been changed from 9 Enterprise Way Whitewalls Industrial Estate Colne Lancashire BB8 8LY England to 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
16 Sep 2021 PSC01 Notification of Ashley Edward Ellison as a person with significant control on 16 September 2021
16 Sep 2021 PSC07 Cessation of Joshua Ellison as a person with significant control on 16 September 2021
16 Sep 2021 AP01 Appointment of Mr Ashley Edward Ellison as a director on 16 September 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Nov 2020 AD03 Register(s) moved to registered inspection location 9 Enterprise Way Whitewalls Industrial Estate Colne Lancashire BB8 8LY
06 Nov 2020 AD02 Register inspection address has been changed to 9 Enterprise Way Whitewalls Industrial Estate Colne Lancashire BB8 8LY
05 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
26 Jun 2020 PSC07 Cessation of Ashley Edward Ellison as a person with significant control on 2 June 2020
10 Jun 2020 TM01 Termination of appointment of Ashley Edward Ellison as a director on 2 June 2020
05 Jun 2020 PSC01 Notification of Joshua Ellison as a person with significant control on 1 June 2020
05 Jun 2020 AP01 Appointment of Mr Joshua Ellison as a director on 1 June 2020
07 May 2020 AA Micro company accounts made up to 31 October 2019