WOT 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
13/01/2513 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

27/01/2327 January 2023 Cessation of Thomas William Turkington as a person with significant control on 2022-08-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TURKINGTON

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR CRAIG TURKINGTON

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM TURKINGTON

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM STOCKMAN HOUSE 39 - 43 BEDFORD STREET BELFAST BT2 7EE NORTHERN IRELAND

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR CRAIG THOMAS TURKINGTON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG TURKINGTON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED BRUCE STEWART TURKINGTON

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED CRAIG THOMAS TURKINGTON

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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