WEMTECH CTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

27/05/2127 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/09/2014 September 2020 DIRECTOR APPOINTED MS SHARRON COOPER

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HARRISON / 08/09/2020

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWES

View Document

10/09/2010 September 2020 CESSATION OF MICHAEL JOHN FOSTER AS A PSC

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HARRISON / 08/09/2020

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HARRISON

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER ZIVODER

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR TIMOTHY HARRISON

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

01/07/201 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FOSTER / 30/11/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MALCOLM HOWES / 30/11/2019

View Document

27/06/1927 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE FOSTER

View Document

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

View Accounts

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

16/01/1516 January 2015 DIRECTOR APPOINTED MR COLIN MALCOLM HOWES

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QQ

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 SECRETARY APPOINTED MRS LORRAINE KAREN FOSTER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BUTLER

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR WILLIAM JOSEPH BUTLER

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1022 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BUTLER / 01/10/2007

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 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