WEARABLE 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
06/08/256 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-10-31

View Document

01/07/241 July 2024 Termination of appointment of Shane Grennan as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Shane Grennan as a director on 2024-06-30

View Document

03/03/243 March 2024 Accounts for a small company made up to 2022-10-31

View Document

18/12/2318 December 2023 Satisfaction of charge 088143180002 in full

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr James Peter Mullane on 2023-11-27

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Particulars of variation of rights attached to shares

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Change of share class name or designation

View Document

10/08/2310 August 2023 Change of share class name or designation

View Document

10/08/2310 August 2023 Particulars of variation of rights attached to shares

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

09/08/239 August 2023 Second filing of Confirmation Statement dated 2021-11-24

View Document

09/05/239 May 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2021-10-31

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Registration of charge 088143180003, created on 2022-12-19

View Document

04/04/224 April 2022 Amended accounts made up to 2020-12-31

View Document

02/03/222 March 2022 Termination of appointment of Mark Jonathan Bernstein as a director on 2022-01-17

View Document

02/03/222 March 2022 Appointment of Mr Shane Grennan as a secretary on 2022-01-17

View Document

02/03/222 March 2022 Termination of appointment of Mark Jonathan Bernstein as a secretary on 2022-01-21

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

17/11/2117 November 2021 Registration of charge 088143180002, created on 2021-10-28

View Document

08/10/218 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of Mr Sean Everett Stinson as a director on 2021-06-10

View Document

20/07/2120 July 2021 Appointment of Mr Gavin George Boorman as a director on 2021-06-10

View Document

08/07/218 July 2021 Current accounting period shortened from 2021-12-31 to 2021-10-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED BILLAL RAFIQ VINDHANI

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 163.21

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 157.47

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR IAN CHARLES STEWART

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

07/08/197 August 2019 31/12/18 AUDITED ABRIDGED

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR TUSHAR CHAVDA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR NEIL JOHN CARTER

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR MATTHEW JAMES CLARK

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR INGLIS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCHERBA

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MATTHEW SCHERBA

View Document

02/01/192 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 151.73

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELE DINI

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GUY SUMMERS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MARK PHILIP HODGES

View Document

07/02/187 February 2018 ADOPT ARTICLES 26/01/2018

View Document

01/02/181 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 143.93

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 128.33

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR GUY RICHARD SUMMERS

View Document

19/07/1719 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 120.34

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 ADOPT ARTICLES 23/12/2016

View Document

13/01/1713 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 117.29

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR. GABRIELE DINI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR TREVOR JOHN INGLIS

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 ADOPT ARTICLES 30/05/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM UNIT 12 UNIT 12 WARREN PARK WAY ENDERBY LEICESTERSHIRE LE19 4SA ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM THE OLD RECTORY NOCK VERGES STONEY STANTON LEICESTERSHIRE LE9 4DA

View Document

30/05/1630 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 89.2

View Document

30/05/1630 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 89.2

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE HECK

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ARKADIUSZ TOMASZ BALCEREK

View Document

20/02/1620 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 84.95

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS NERMINE MOHAMED KAMEL DARDIR

View Document

24/11/1524 November 2015 24/11/15 STATEMENT OF CAPITAL GBP 84.95

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

04/10/154 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 74.97

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARR

View Document

05/08/155 August 2015 26/05/15 STATEMENT OF CAPITAL GBP 7497

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR BRUCE HECK

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR DAVID JOHN LIVESLEY

View Document

27/07/1527 July 2015 26/05/15 STATEMENT OF CAPITAL GBP 4811

View Document

27/07/1527 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 4811

View Document

27/07/1527 July 2015 26/05/15 STATEMENT OF CAPITAL GBP 4811

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR MARK JONATHAN BERNSTEIN

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR MICHAEL LAWRENCE MARTIN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR BANRUO LI

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR BANRUO LI

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/04/1512 April 2015 08/12/14 STATEMENT OF CAPITAL GBP 3369

View Document

12/04/1512 April 2015 20/01/15 STATEMENT OF CAPITAL GBP 4811

View Document

12/04/1512 April 2015 04/12/14 STATEMENT OF CAPITAL GBP 2000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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