WAND CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

09/01/239 January 2023 Notification of Ian Stuart Dennison as a person with significant control on 2022-11-18

View Document

09/01/239 January 2023 Notification of John Dominic Sunderland as a person with significant control on 2022-11-18

View Document

09/01/239 January 2023 Notification of Suzanne Whitehead as a person with significant control on 2022-11-18

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-11-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARONS NELSON / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CAMP BARN THE CAMP CALF WAY STROUD GLOUCESTERSHIRE GL6 7HL ENGLAND

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM FAIROAK COTTAGE WHITCHURCH HILL READING BERKSHIRE RG8 7PG

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DENNISON / 05/01/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 NOTIFICATION OF PSC STATEMENT ON 12/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR DAVID IAN OLNEY

View Document

07/11/177 November 2017 CESSATION OF SUZANNE WHITEHEAD AS A PSC

View Document

07/11/177 November 2017 CESSATION OF RICHARD JAMES BARONS NELSON AS A PSC

View Document

07/11/177 November 2017 CESSATION OF IAN STUART DENNISON AS A PSC

View Document

17/10/1717 October 2017 ADOPT ARTICLES 10/10/2017

View Document

17/10/1717 October 2017 CONSENT TO VARIATION OF CLASS RIGHTS 10/10/2017

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN DOMINIC SUNDERLAND

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DENNISON / 01/09/2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARRETT DORAN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE WHITEHEAD / 12/01/2012

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT MICHAEL DORAN / 12/01/2012

View Document

14/01/1414 January 2014 01/01/13 STATEMENT OF CAPITAL GBP 60

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 12/01/2012

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT MICHAEL DORAN / 01/06/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 01/06/2013

View Document

26/04/1326 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/133 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 60

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR IAN STUART DENNISON

View Document

19/09/1219 September 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE WHITEHEAD / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 07/02/2012

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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