WADE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/02/1618 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/04/115 April 2011 PREVEXT FROM 31/08/2010 TO 30/11/2010

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN FRANCIS WADE / 16/01/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 8 DANIELL WAY CHESTER CHESHIRE CH3 5XH

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 8 DANIELL WAY CHESTER CH3 5XH

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/01/0216 January 2002 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