Advanced company searchLink opens in new window

WYLAM ELECTRICAL LIMITED

Company number 11913932

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 AD01 Registered office address changed from 13 Cooperative Terrace East Dipton Co. Durham Dh9 Ah England to Unit 16B Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF on 8 November 2023
07 Nov 2023 PSC04 Change of details for Mr Jordan Alan Joseph Goodrich as a person with significant control on 7 November 2023
07 Nov 2023 CH01 Director's details changed for Mr Jordan Alan Joseph Goodrich on 7 November 2023
07 Nov 2023 PSC04 Change of details for Mr Scott Andrew Garrow as a person with significant control on 7 November 2023
07 Nov 2023 CH01 Director's details changed for Mr Scott Andrew Garrow on 7 November 2023
02 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CH01 Director's details changed for Mr Scott Andrew Garrow on 28 March 2021
28 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
28 May 2021 PSC04 Change of details for Mr Scott Andrew Garrow as a person with significant control on 28 March 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
04 Nov 2019 AD01 Registered office address changed from 94 Buckingham Street Newcastle upon Tyne NE4 5QR United Kingdom to 13 Cooperative Terrace East Dipton Co. Durham Dh9 Ah on 4 November 2019
12 Apr 2019 PSC01 Notification of Nathan John Marshall Ord as a person with significant control on 5 April 2019
12 Apr 2019 PSC01 Notification of Jordan Alan Joseph Goodrich as a person with significant control on 5 April 2019
12 Apr 2019 PSC04 Change of details for Mr Scott Andrew Garrow as a person with significant control on 5 April 2019
08 Apr 2019 AP01 Appointment of Mr Jordan Alan Joseph Goodrich as a director on 5 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 300
08 Apr 2019 AP01 Appointment of Mr Nathan John Marshall Ord as a director on 5 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 300
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 100