WYKE SIGNS AND GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Change of details for Mr Robert Leslie Wyke as a person with significant control on 2025-01-01 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-14 with updates |
28/01/2528 January 2025 | Change of details for Mr Robert Leslie Wyke as a person with significant control on 2023-07-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Director's details changed for Mr Benjamin James Wyke on 2024-11-18 |
19/11/2419 November 2024 | Director's details changed for Mr Benjamin James Wyke on 2024-11-18 |
19/11/2419 November 2024 | Change of details for Mr Benjamin James Wyke as a person with significant control on 2024-11-18 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Director's details changed for Mr Robert Leslie Wyke on 2023-07-19 |
19/07/2319 July 2023 | Director's details changed for Mr Robert Leslie Wyke on 2023-07-19 |
19/07/2319 July 2023 | Secretary's details changed for Mr Robert Leslie Wyke on 2023-07-19 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Notification of a person with significant control statement |
24/02/2224 February 2022 | Notification of Benjamin James Wyke as a person with significant control on 2022-02-12 |
24/02/2224 February 2022 | Change of details for Mr Benjamin James Wyke as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Withdrawal of a person with significant control statement on 2022-02-24 |
22/02/2222 February 2022 | Withdrawal of a person with significant control statement on 2022-02-22 |
22/02/2222 February 2022 | Notification of a person with significant control statement |
22/02/2222 February 2022 | Change of details for Mr Robert Leslie Wyke as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Notification of Robert Leslie Wyke as a person with significant control on 2022-02-12 |
12/02/2212 February 2022 | Withdrawal of a person with significant control statement on 2022-02-12 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/10/1914 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052637010002 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052637010003 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/08/157 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052637010002 |
21/06/1521 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WYKE / 01/11/2011 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WYKE / 20/12/2010 |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WYKE / 23/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYKE / 23/12/2009 |
25/01/1025 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
25/08/0725 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
08/12/048 December 2004 | SECRETARY RESIGNED |
08/12/048 December 2004 | DIRECTOR RESIGNED |
08/12/048 December 2004 | NEW DIRECTOR APPOINTED |
08/12/048 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/12/048 December 2004 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WYKE SIGNS AND GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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