WONDER TECHNOLOGY & SERVICES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

24/07/2524 July 2025 NewRegistered office address changed from 9 Flat 2, 9 Waterfront Mews London N1 7FE England to Flat 2 9 Waterfront Mews London Greater London N1 7FE on 2025-07-24

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

17/07/2517 July 2025 NewCertificate of change of name

View Document

16/07/2516 July 2025 NewRegistered office address changed from 66 Crouch Hall Road London N8 8HA England to 9 Flat 2, 9Waterfront Mews London N1 7FE on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from 9 Flat 2, 9Waterfront Mews London N1 7FE England to 9 Flat 2, 9 Waterfront Mews London N1 7FE on 2025-07-16

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Termination of appointment of Sydney Catton as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Marcus Bruce Radbourne Smith as a director on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Marcus Bruce Radbourne Smith on 2025-04-15

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 1 OSSIAN MEWS LONDON N4 4DT

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

18/10/1418 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY CATTON / 01/09/2010

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 7 HANSON STREET LONDON W1W 6TE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 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