WYSCH PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Change of details for Wysch Productions Ltd as a person with significant control on 2024-01-31

View Document

18/03/2418 March 2024 Certificate of change of name

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-16 with updates

View Document

05/03/245 March 2024 Cessation of Nicholas Robert Wyschna as a person with significant control on 2024-01-03

View Document

04/03/244 March 2024 Change of details for Mr Nicholas Robert Wyschna as a person with significant control on 2024-01-03

View Document

04/03/244 March 2024 Change of details for Mr Nicholas Robert Wyschna as a person with significant control on 2024-01-03

View Document

01/03/241 March 2024 Appointment of Mrs Charlotte Wyschna as a director on 2024-01-03

View Document

01/03/241 March 2024 Notification of Wysch Productions Ltd as a person with significant control on 2024-01-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Registered office address changed from 64 Queen Eleanors Road Guildford Surrey GU2 7SN to 29 Spiceall Compton Guildford GU3 1JQ on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Nicholas Robert Wyschna on 2022-10-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/12/2031 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KIRK

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN KIRK / 24/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 05/10/17 STATEMENT OF CAPITAL GBP 118

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MRS ELIZABETH HELEN KIRK

View Document

23/11/1623 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 111

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA KIMBERLEY

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 DIRECTOR APPOINTED MRS AMANDA JANE KIMBERLEY

View Document

16/01/1416 January 2014 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