WAYAHEAD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Secretary's details changed for Mr Kevin Cox on 2024-09-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Julian Anthony Berrisford as a director on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MR SIMON NETCOTT BERRISFORD

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY CORNERSTONES SECRETARIES LTD

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MR KEVIN COX

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNERSTONES SECRETARIES LTD / 08/07/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 20 CHESTER STREET CAVERSHAM READING BERKSHIRE RG4 8JH ENGLAND

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BERRISFORD

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR JULIAN ANTHONY BERRISFORD

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY HELEN BERRISFORD

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 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