WALT TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2019-12-31

View Document

28/09/2128 September 2021 Administrative restoration application

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 44 NORTHUMBERLAND CLOSE WARFIELD BRACKNELL BERKSHIRE RG42 3XD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFFEL PETZER VAN DER WALT / 30/10/2014

View Document

28/12/1428 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 41 HAVELOCK ROAD DARTFORD KENT DA1 3HY

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFFEL PETZER VAN DER WALT / 27/08/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFFEL PETZER VAN DER WALT / 27/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 4 WALLIS DRIVE ST ANDREWS RIDGE SWINDON SN25 4GA

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFFEL PETZER VAN DER WALT / 01/10/2009

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

21/04/1021 April 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 31 BEECH DRIVE SHIFNAL SHROPSHIRE TF11 8HJ

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFFEL VAN DER WALT / 19/08/2009

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCREEN EVENTS LIMITED


  • 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