WALSH MACHINERY LTD
Status | ACTIVE |
Company No. | 11865045 |
Category | Private Limited Company |
Incorporated | 06 Mar 2019 |
Age | 5 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
WALSH MACHINERY LTD is an active private limited company with number 11865045. It was incorporated 5 years, 2 months, 30 days ago, on 06 March 2019. The company address is 2 Stiven Crescent, South Harrow, HA2 9AY, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-17
Officer name: Sinead Geraldine Collins
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Miss Sinead Geraldine Collins
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 11 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-17
Psc name: James Walsh
Documents
Termination secretary company with name termination date
Date: 10 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-17
Officer name: Lianna Whitehead
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lianna Whitehead
Termination date: 2020-08-17
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-17
Officer name: Mr James Walsh
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lianna Whitehead
Cessation date: 2020-08-17
Documents
Change account reference date company current extended
Date: 25 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Old address: Lyndhurst Farm Green Street Borehamwood WD6 5NF United Kingdom
New address: 2 Stiven Crescent South Harrow Middlesex HA2 9AY
Change date: 2020-06-17
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
New address: Lyndhurst Farm Green Street Borehamwood WD6 5NF
Change date: 2019-07-10
Documents
Some Companies
HIGH WALK HOUSE MAIN STREET,RIPON,HG4 3RY
Number: | 10159512 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELIZABETH AVENUE,RAYLEIGH,SS6 7SH
Number: | 07880347 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 08618408 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL026704 |
Status: | ACTIVE |
Category: | Limited Partnership |
9A HIGH STREET,MIDDLESEX,UB7 7QG
Number: | 03345120 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KAY CLOSE,PLYMOUTH,PL7 4LU
Number: | 08345466 |
Status: | ACTIVE |
Category: | Private Limited Company |