WHEATLEY SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

11/06/2511 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

07/05/257 May 2025 Cessation of Jeremy William Goulding as a person with significant control on 2025-04-28

View Document

01/05/251 May 2025 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Darrell Peter Boxall as a director on 2025-04-28

View Document

01/05/251 May 2025 Appointment of Mr Martin John Goodwin as a director on 2025-04-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/07/245 July 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

20/12/2320 December 2023 Director's details changed for Stuart David Atkins on 2023-12-20

View Document

18/10/2318 October 2023 Cessation of David Anthony Taylor as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Notification of Wheatley Associates Holdings Limited as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Cessation of John Hamer as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Cessation of Christopher John Sharples as a person with significant control on 2023-10-18

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Elizabeth Jane Bromley on 2023-07-25

View Document

19/05/2319 May 2023 Change of details for Mr Jeremy William Goulding as a person with significant control on 2022-05-19

View Document

01/03/231 March 2023 Appointment of Elizabeth Jane Bromley as a director on 2023-03-01

View Document

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

View Accounts

21/11/2221 November 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Director's details changed for Mr Jeremy William Goulding on 2022-01-25

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKSON

View Document

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

View Accounts

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED PAUL MICHAEL CLARKSON

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID ATKINS / 23/07/2015

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/10/124 October 2012 AUDITOR'S RESIGNATION

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR LISA NORRIS

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TAYLOR / 01/12/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TAYLOR / 01/12/2011

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEATLEY

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED JEREMY WILLIAM GOULDING

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED CHRISTOPHER SHARPLES

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM LAKESIDE SHIRWELL CRESCENT FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 AUDITOR'S RESIGNATION

View Document

04/03/104 March 2010 DIVIDEND PAYMENT 26/02/2010

View Document

04/03/104 March 2010 SALE OF PROPERTY 26/02/2010

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY WHEATLEY

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM BACTON TECHNOLOGY PARK BROAD ROAD BACTON IP14 4HN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DAVID ANTHONY TAYLOR

View Document

04/03/104 March 2010 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY WENDY WHEATLEY

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ATKINS / 25/07/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: ORION HOUSE BRYANT AVENUE, ROMFORD, RM3 0AP

View Document

01/08/021 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 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