WRITEMEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-06

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registered office address changed from Oystermouth House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-04

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mr Ryan Luke Dansie on 2022-05-05

View Document

04/05/224 May 2022 Registered office address changed from C/O Azets Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Oystermouth House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Ryan Luke Dansie as a director on 2022-05-01

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM C/O BALDWINS CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS WALES

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM BROOMFIELD ALEXANDER CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS WALES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 44 VICTORIA GARDENS NEATH SA11 3BH

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 28/08/14 STATEMENT OF CAPITAL GBP 20

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE HUGHES

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS DILYS SARAH PENNEY

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED RED COMET SPORTS LIMITED CERTIFICATE ISSUED ON 11/08/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 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