WARDLE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Director's details changed for Mr Michael John Wardle on 2021-06-30

View Document

12/07/2112 July 2021 Change of details for Mr Michael John Wardle as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM ONE KINGSYARD ROPE STREET STOKE ON TRENT STAFFS ST4 6DJ UNITED KINGDOM

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARDLE

View Document

15/04/2115 April 2021 CESSATION OF STEPHEN ALLEN WARDLE AS A PSC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WARDLE / 16/03/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WARDLE / 16/03/2018

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM ONE THE BOUNDARY ROPE STREET STOKE-ON-TRENT ST4 6DJ

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY VIKTORIA DOBOS

View Document

10/03/1610 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM BOUNDARY STUDIOS ROPE STREET STOKE ON TRENT STAFFS ST4 6DJ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UPPER FARM SHUT LANE HEAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4DS ENGLAND

View Document

09/07/139 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED STEPHEN ALLEN WARDLE

View Document

11/03/1211 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VIKTORIA ERZEBET DOBOS / 09/03/2012

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WARDLE / 09/03/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 43 NASSINGTON ROAD LONDON NW3 2TY

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/06/096 June 2009 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