WHALLEY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
22/12/2422 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
29/05/2429 May 2024 | Notification of Courtney Hargreaves as a person with significant control on 2024-05-20 |
29/05/2429 May 2024 | Termination of appointment of Matthew John Wilkinson as a director on 2024-05-20 |
29/05/2429 May 2024 | Cessation of Matthew John Wilkinson as a person with significant control on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/06/2014 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS COURTNEY HARGREAVES / 28/10/2019 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKINSON |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILKINSON / 11/06/2019 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
01/06/191 June 2019 | DIRECTOR APPOINTED MISS COURTNEY HARGREAVES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
03/04/183 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
04/04/174 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
09/04/169 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/07/1519 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/08/1413 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1315 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/08/1220 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 1 COTTAM CLOSE WHALLEY CLITHEROE LANCASHIRE BB7 9RE ENGLAND |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT 12 ACREFIELD PADIHAM BURNLEY LANCASHIRE BB12 8HN UNITED KINGDOM |
27/07/1127 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN WILKINSON / 01/07/2011 |
27/07/1127 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WILKINSON / 01/07/2011 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 1 CLAYBANK FOLD PADIHAM BURNLEY LANCASHIRE BB12 8PS ENGLAND |
19/12/1019 December 2010 | REGISTERED OFFICE CHANGED ON 19/12/2010 FROM 1 COTTAM CLOSE, WHALLEY CLITHEROE LANCASHIRE BB7 9RE |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN WILKINSON / 28/05/2010 |
28/07/1028 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0729 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
16/07/0716 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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