WILDCAT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-04-21

View Document

27/04/2527 April 2025 Registered office address changed from Unit 9 Aboyne Business Centre Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland to Heathbourne 46 Barclay Park Aboyne Aberdeenshire AB34 5JF on 2025-04-27

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-04-21

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

21/04/2421 April 2024 Annual accounts for year ending 21 Apr 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-21

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

21/04/2321 April 2023 Annual accounts for year ending 21 Apr 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-21

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

21/04/2221 April 2022 Annual accounts for year ending 21 Apr 2022

View Accounts

21/04/2121 April 2021 Annual accounts for year ending 21 Apr 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

21/04/2021 April 2020 Annual accounts for year ending 21 Apr 2020

View Accounts

16/09/1916 September 2019 21/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

21/04/1921 April 2019 Annual accounts for year ending 21 Apr 2019

View Accounts

24/08/1824 August 2018 21/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

21/04/1821 April 2018 Annual accounts for year ending 21 Apr 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM SUITE C WOODBURN HOUSE 4/5 GOLDEN SQUARE ABERDEEN AB10 1RD

View Document

25/09/1725 September 2017 21/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON BENFORD / 21/04/2017

View Document

21/04/1721 April 2017 Annual accounts for year ending 21 Apr 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 21 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts for year ending 21 Apr 2016

View Accounts

22/09/1522 September 2015 21/04/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts for year ending 21 Apr 2015

View Accounts

24/10/1424 October 2014 21/04/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts for year ending 21 Apr 2014

View Accounts

20/03/1420 March 2014 SECRETARY APPOINTED MS ALISON BENFORD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY JUNE BENFORD

View Document

22/10/1322 October 2013 21/04/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

21/04/1321 April 2013 Annual accounts for year ending 21 Apr 2013

View Accounts

22/12/1222 December 2012 21/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts for year ending 21 Apr 2012

View Accounts

03/01/123 January 2012 21/04/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM SUITE C WOODBURN HOUSE 4/5 GOLDEN SQUARE ABERDEEN AB10 1RD

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RALPH BENFORD / 01/09/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM SUITE C WOODBURN HOUSE 4/5 GOLDEN SQUARE ABERDEEN AB10 1RD UNITED KINGDOM

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RALPH BENFORD / 22/04/2011

View Document

22/07/1122 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 21/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 21/04/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 21/04/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: BLOCK 4 ROOMS 15/17 DEEMOUTH CENTRE, SOUTH ESPLANADE EAST ABERDEEN AB11 9PB

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 21/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 21/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 21/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 21/04/97

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 17 URQUHART STREET ABERDEEN GRAMPIAN, AB2 1PL

View Document

08/07/968 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 21/04/97

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 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


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