WHITEGATE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / DR ELAINE AMANDA BOND / 29/08/2019 |
10/09/1910 September 2019 | CESSATION OF IAN BENJAMIN GEOFFREY BOND AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
18/05/1718 May 2017 | SAIL ADDRESS CHANGED FROM: 7 FEAST FIELD HORSFORTH LEEDS LS18 4TJ ENGLAND |
16/02/1716 February 2017 | 25/01/17 STATEMENT OF CAPITAL GBP 100 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | SAIL ADDRESS CHANGED FROM: C/O OLIVER & CO. CHARTERED ACCOUNTANTS 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ ENGLAND |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/11/1129 November 2011 | DIRECTOR APPOINTED DR ELAINE AMANDA BOND |
29/11/1129 November 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN BOND |
22/06/1122 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB |
22/06/1122 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
22/06/1122 June 2011 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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