WYTEK ELECTRICAL & MECHANICAL CONTRACTORS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Adam Rozniakowski on 2023-06-30

View Document

10/07/2310 July 2023 Change of details for Mr Adam Rozniakowski as a person with significant control on 2023-06-30

View Document

13/06/2313 June 2023 Termination of appointment of Brenda Clark as a director on 2023-05-31

View Document

13/06/2313 June 2023 Cessation of Brian John Clark as a person with significant control on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Brian John Clark as a director on 2023-05-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/07/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

01/08/171 August 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED BRENDA CLARK

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 102

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ADAM ROZNIAKOWSKI

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM HERITAGE HOUSE 228 HARROGATE ROAD LEEDS LS7 4QD

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY JUSTIN CASEY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CASEY

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CASEY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN CLARK / 01/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: HERITAGE HOUSE 228 HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 4QD

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 49 CHAPELTOWN, PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 14 ROBIN LANE PUDSEY WEST YORKSHIRE LS28 7BN

View Document

17/03/0517 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED WYTEK ELECTRICAL CONTRACTORS LIM ITED CERTIFICATE ISSUED ON 15/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 139 SHAY LANE WALTON WAKEFIELD WEST YORKSHIRE WF2 6LF

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 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