Advanced company searchLink opens in new window

WOLF MADE LTD

Company number NI648309

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)
09 Dec 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 30 September 2021
29 Jul 2022 CERTNM Company name changed wolf engineering LTD\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
19 Oct 2021 CH01 Director's details changed for Mr Scott John Webster on 30 September 2021
19 Oct 2021 PSC04 Change of details for Mr Scott John Webster as a person with significant control on 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
18 Oct 2021 PSC07 Cessation of Dyllan William Latewood as a person with significant control on 30 June 2021
13 Oct 2021 PSC04 Change of details for Mr Scott John Webster as a person with significant control on 30 September 2021
09 Aug 2021 TM01 Termination of appointment of Dyllan William Latewood as a director on 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
08 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 26/09/2018
08 Jul 2019 RP04PSC04 Second filing to change the details of Scott Webster as a person with significant control
08 Jul 2019 RP04PSC04 Second filing to change the details of Dyllan Latewood as a person with significant control
01 Apr 2019 AA Micro company accounts made up to 30 September 2018
28 Dec 2018 AD01 Registered office address changed from Unit 15 127 Mahon Road Portadown Craigavon Armagh BT62 3SF United Kingdom to Unit 4, 127 Mahon Road Portadown Craigavon Armagh BT62 3SF on 28 December 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 wsas registered on 08/07/2019
24 Mar 2018 PSC04 Change of details for Mr Scott Webster as a person with significant control on 24 March 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 08/07/2019
24 Mar 2018 PSC04 Change of details for Mr Dyllan William Latewood as a person with significant control on 24 March 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 08/07/2019
24 Mar 2018 TM01 Termination of appointment of David Buckley as a director on 24 March 2018
24 Mar 2018 PSC07 Cessation of David Buckley as a person with significant control on 24 March 2018