WHISTLER TECHNOLOGY LTD

Company Documents

DateDescription
17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Cessation of Jonathan Vincent as a person with significant control on 2024-07-23

View Document

04/09/244 September 2024 Cessation of Clare Denise Vincent as a person with significant control on 2024-07-23

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Appointment of Mr Daniel John Phillipson as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Clare Denise Vincent as a secretary on 2024-07-23

View Document

25/07/2425 July 2024 Appointment of Mr Xavier Gaillard as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Clare Denise Vincent as a director on 2024-07-23

View Document

03/05/243 May 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

26/10/2226 October 2022 Change of details for Whistler Holdings Ltd as a person with significant control on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registration of charge 043034940007, created on 2022-02-16

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM SMITH EMMERSON HOUSE ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PY

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 06/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF SCOTT ASHLEY MANIFOLD AS A PSC

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHISTLER HOLDINGS LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY LISA MANIFOLD

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WHELAN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MANIFOLD

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS CLARE DENISE VINCENT

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/11/148 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE DENISE VINCENT / 12/10/2014

View Document

10/09/1410 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE VINCENT / 12/10/2013

View Document

21/04/1321 April 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN COATES

View Document

19/03/1319 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/1319 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/1319 March 2013 REREG PLC TO PRI; RES02 PASS DATE:19/03/2013

View Document

19/03/1319 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MRS LISA MANIFOLD

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MRS CLAIRE DENISE VINCENT

View Document

25/01/1325 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

07/11/127 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

20/10/1120 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG STEPHENSON

View Document

10/11/1010 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG STEPHENSON / 12/10/2010

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR APPOINTED JOHN CRAIG STEPHENSON

View Document

03/12/093 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COATES / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ASHLEY MANIFOLD / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VINCENT / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WHELAN / 01/10/2009

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM, 87 TALBOT STREET, NOTTINGHAM, NG1 5GN

View Document

15/09/0915 September 2009 AMENDING RES PASSED 14/01/2005 14/01/2005

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/10/08; CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/05/0814 May 2008 SECRETARY APPOINTED STEVEN RICHARD COATES

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID CALLE

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 5 ACORN WAY, OAK TREE BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE NG18 3HD

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PROSPECTUS

View Document

22/03/0522 March 2005 PROSPECTUS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 AUDITORS' REPORT

View Document

19/01/0519 January 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/0519 January 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/0519 January 2005 REREG PRI-PLC 14/01/05

View Document

19/01/0519 January 2005 £ NC 1000/500000 14/01

View Document

19/01/0519 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0519 January 2005 CONSOLIDATION OF SHARES 14/01/05

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

19/01/0519 January 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/0519 January 2005 BALANCE SHEET

View Document

19/01/0519 January 2005 AUDITORS' STATEMENT

View Document

19/01/0519 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: WEAVERS LANE, ANNESLY, NOTTINGHAM, NG15 0AT

View Document

07/11/037 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED BLUESTONE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company