WARWICK CONTROL 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
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

13/06/1913 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK QUIGLEY / 01/07/2016

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK QUIGLEY / 05/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

07/11/187 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/187 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 40.00

View Document

07/11/187 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK QUIGLEY / 20/09/2018

View Document

30/10/1830 October 2018 CESSATION OF RICHARD MCLAUGHLIN AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLAUGHLIN

View Document

26/06/1826 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1820 June 2018 23/11/17 STATEMENT OF CAPITAL GBP 80

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1820 June 2018 SHARE CERTS TO BE RETURNED ON COMPLETION OF POS 23/11/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MCGLAUGHLIN / 18/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063266850001

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK QUIGLEY / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK QUIGLEY / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLAUGHLIN / 15/10/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/07/1230 July 2012 COMPANY NAME CHANGED WCT SOLUTIONS AND TRAINING LIMITED CERTIFICATE ISSUED ON 30/07/12

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PREVSHO FROM 31/07/2008 TO 28/02/2008

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 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