WAYWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 3 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 5 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 1 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 6 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 2 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 4 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

21/12/2221 December 2022 Director's details changed for John Charles Kerrison Sladden on 2022-11-30

View Document

21/12/2221 December 2022 Secretary's details changed for John Charles Kerrison Sladden on 2022-11-30

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

11/11/2111 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

13/01/2013 January 2020 CESSATION OF CHRISTOPHER JOHN CHARLES SLADDEN AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBINSON MACHAN

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 13000

View Document

26/11/1826 November 2018 ADOPT ARTICLES 21/09/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023277660007

View Document

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

View Accounts

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES KERRISON SLADDEN / 15/05/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES KERRISON SLADDEN / 15/05/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PEAL / 02/03/2008

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SLADDEN / 02/03/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: 1O2 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/12/9428 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/8913 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 3-7 REDWELL STREET NORWICH NORFOLK NR2 4TJ

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 200189

View Document

02/02/892 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/12/8812 December 1988 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