WILSTECH LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-18 with updates

View Document

06/07/236 July 2023 Registered office address changed from 73 Regency Court Bradford West Yorkshire BD8 9EX England to C/O Aq Accountants - Suite 6 - 7 Calder House Calder Vale Road Wakefield, West Yorkshire WF1 5PE on 2023-07-06

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-18 with updates

View Document

08/04/228 April 2022 Change of details for Wilsden Limited as a person with significant control on 2022-04-08

View Document

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

View Accounts

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Current accounting period shortened from 2020-09-29 to 2020-03-31

View Document

18/07/2118 July 2021 Appointment of Mr Ammar Aijaz as a director on 2021-03-31

View Document

18/07/2118 July 2021 Termination of appointment of Wilsden Solutions Limited as a director on 2021-03-31

View Document

18/07/2118 July 2021 Notification of Wilsden Limited as a person with significant control on 2021-03-31

View Document

18/07/2118 July 2021 Appointment of Wilsden Limited as a director on 2021-03-31

View Document

18/07/2118 July 2021 Termination of appointment of Amna Ammar as a director on 2021-03-31

View Document

18/07/2118 July 2021 Cessation of Wilsden Solutions Limited as a person with significant control on 2021-03-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

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

26/03/2026 March 2020 CESSATION OF WAQAR AIJAZ AS A PSC

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR UNITED KINGDOM

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAQAR AIJAZ

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSDEN SOLUTIONS LIMITED

View Document

26/03/2026 March 2020 CORPORATE DIRECTOR APPOINTED WILSDEN SOLUTIONS LIMITED

View Document

07/10/197 October 2019 COMPANY NAME CHANGED TEARS UK LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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