WAYAHEAD TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM:
C/O LIMELIGHT ACCOUNTANCY LTD.
60 MIDHURST ROAD
LIPHOOK
HAMPSHIRE
GU30 7DY
ENGLAND

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/11/115 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK BUICK STEELE / 23/10/2009

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE STEELE / 23/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: G OFFICE CHANGED 13/07/05 4 CRISPIN CLOSE HORTON HEATH EASTLEIGH HAMPSHIRE SO50 7QA

View Document

13/07/0513 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

21/04/9921 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: G OFFICE CHANGED 21/04/99 19 WESTFIELD ROAD BOURNEMOUTH BH6 3AR

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: G OFFICE CHANGED 19/02/99 CHANCERY HOUSE YORK ROAD ERDINGTON BIRMINGHAM B23 6TF

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 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