WEY TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

06/01/256 January 2025 Registered office address changed from City Reach, 7th Floor, Suite 3, Greenwich View Place London E14 9NN England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2025-01-06

View Document

05/06/245 June 2024 Termination of appointment of Jordan Hughes Barker as a director on 2024-06-05

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Mr Jordan Hughes Barker as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of James Joseph Shanks as a director on 2022-12-16

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

22/04/2222 April 2022 Appointment of Mr John Edward Lockwood as a director on 2022-04-11

View Document

03/03/223 March 2022 Appointment of Mr James Joseph Shanks as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

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

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLANTYNE

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SUITE 9.02 1 EXCHANGE TOWER HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/05/148 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM SUITE 2.04 37 HARBOUR ISLAND SOUTH HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/109 June 2010 ADOPT ARTICLES 07/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CKARK BALLANTYNE / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO OKLE / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMIN KLINGLER / 01/01/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 ADOPT ARTICLES 07/04/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID AINSLIE

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE AINSLIE

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JOHN CKARK BALLANTYNE

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIO OKLE / 05/05/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 72 BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7DE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/04/0216 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 72 BILTON ROAD PERIVALE MIDDLESEX UB6 7DE

View Document

18/04/9718 April 1997 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