WHITELAND ENGINEERING SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
29/05/2529 May 2025 | Micro company accounts made up to 2024-06-30 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Termination of appointment of David Walter Whiteland as a director on 2024-02-16 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Registered office address changed from Whiteland Engineering Software Ltd Alverdiscott Road Industrial Estate East-the-Water Bideford Devon EX39 4LQ England to Unit 5 Alverdiscott Road Industrial Estate East-the-Water Bideford Devon EX39 4LQ on 2023-02-21 |
02/11/222 November 2022 | Registered office address changed from Torrington Lane Bideford Devon EX39 4BH to Whiteland Engineering Software Ltd Alverdiscott Road Industrial Estate East-the-Water Bideford Devon EX39 4LQ on 2022-11-02 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID WHITELAND / 01/10/2014 |
11/09/1511 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/09/149 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/136 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/08/1224 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/09/108 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY |
17/09/0917 September 2009 | CURRSHO FROM 31/08/2010 TO 30/06/2010 |
01/09/091 September 2009 | DIRECTOR APPOINTED DAVID WALTER WHITELAND |
01/09/091 September 2009 | DIRECTOR APPOINTED NEIL DAVID WHITELAND |
01/09/091 September 2009 | DIRECTOR AND SECRETARY APPOINTED PAMELA DIANA WHITELAND |
24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
14/08/0914 August 2009 | 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