WYSE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mr Michael Anthony Prosser on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Michael Anthony Prosser on 2024-03-11

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM 7 THE PADDOCK CHILTON DIDCOT OXFORDSHIRE OX11 0QU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 9 CENTENARY BUSINESS PARK STATION ROAD HENLEY ON THAMES RG9 1DS

View Document

24/02/1624 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/01/1525 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/02/142 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KYNDON PHILLIPS / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 37 HUSON ROAD WARFIELD BRACKNELL BERKSHIRE RG42 2QX

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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