WYVER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/219 February 2021 04/10/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PREVSHO FROM 30/04/2021 TO 04/10/2020

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 1 NEWTON CLOSE BELPER DE56 1TN ENGLAND

View Document

04/10/204 October 2020 Annual accounts for year ending 04 Oct 2020

View Accounts

24/09/2024 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/07/1924 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM FIRST FLOOR 6 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

14/08/1814 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BERTHELEMY / 09/04/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LILIAN BERTHELEMY / 09/04/2014

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH LILIAN BERTHELEMY / 09/04/2014

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MRS SARAH LILIAN BERTHELEMY

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 4 BRADSHAW CROFT BELPER DERBYSHIRE DE56 2TX

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

18/05/1218 May 2012 DISS REQUEST WITHDRAWN

View Document

13/05/1213 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/05/1213 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BERTHELEMY / 15/03/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 S80A AUTH TO ALLOT SEC 14/05/06

View Document

06/03/066 March 2006 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