WAYFINDING CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Appointment of Mrs Kate Helen Hawksworth as a director on 2024-11-04

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/06/1826 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PEASE HOUSE 1 HIGH STREET GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QA UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HAWKSWORTH / 30/05/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 88 STANLEY ROAD CAMBRIDGE CB5 8LB

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE HELEN HAWKSWORTH / 30/05/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HAWKSWORTH / 12/09/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE HUXLEY / 30/06/2007

View Document

24/09/0824 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 GBP NC 1/2 23/06/08

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 65 ROCK ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7UG

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 54 HEMINGFORD ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3BZ

View Document

12/09/0212 September 2002 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