WIDEFIELD COMPUTING LTD

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/12/224 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

07/12/197 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY RUTH LIMB

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/131 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/03/1020 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LIMB / 20/03/2010

View Document

17/07/0917 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 60 SANDRINGHAM DRIVE SPONDEN DERBY DE21 7QN

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

20/03/9620 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information