WILSTECH LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-07-18 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Confirmation statement made on 2023-07-18 with updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-18 with updates |
08/04/228 April 2022 | Change of details for Wilsden Limited as a person with significant control on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2020-03-31 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Current accounting period shortened from 2020-09-29 to 2020-03-31 |
18/07/2118 July 2021 | Appointment of Mr Ammar Aijaz as a director on 2021-03-31 |
18/07/2118 July 2021 | Termination of appointment of Wilsden Solutions Limited as a director on 2021-03-31 |
18/07/2118 July 2021 | Notification of Wilsden Limited as a person with significant control on 2021-03-31 |
18/07/2118 July 2021 | Appointment of Wilsden Limited as a director on 2021-03-31 |
18/07/2118 July 2021 | Termination of appointment of Amna Ammar as a director on 2021-03-31 |
18/07/2118 July 2021 | Cessation of Wilsden Solutions Limited as a person with significant control on 2021-03-31 |
18/07/2118 July 2021 | Confirmation statement made on 2021-07-18 with updates |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CESSATION OF WAQAR AIJAZ AS A PSC |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 5 SAGE STREET BRADFORD WEST YORKSHIRE BD5 9LR UNITED KINGDOM |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR WAQAR AIJAZ |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSDEN SOLUTIONS LIMITED |
26/03/2026 March 2020 | CORPORATE DIRECTOR APPOINTED WILSDEN SOLUTIONS LIMITED |
07/10/197 October 2019 | COMPANY NAME CHANGED TEARS UK LIMITED CERTIFICATE ISSUED ON 07/10/19 |
26/09/1926 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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