WET-WIRED.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from 1 1 Breach Farm Cottages St. Mary Bourne Andover Hampshire SP11 6DH United Kingdom to 1 Breach Farm Cottages St. Mary Bourne Andover Hampshire SP11 6DH on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to 1 1 Breach Farm Cottages St. Mary Bourne Andover Hampshire SP11 6DH on 2023-07-14

View Document

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

View Accounts

23/12/2223 December 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

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN CROSS

View Document

04/04/184 April 2018 SECRETARY APPOINTED MS HELEN MARGARET BURGESS

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 30 June 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

28/08/1428 August 2014 30/06/14 NO CHANGES

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: SUITE 2 RUTLAND HOUSE 44 MASON HILL BROMLEY KENT BR2 9JG

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: SUITE 2, GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 96 THE BROW WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5DA

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 S386 DIS APP AUDS 03/07/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/00

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 S80A AUTH TO ALLOT SEC 03/07/00

View Document

30/06/0030 June 2000 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