JOHN WAINWRIGHT SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Change of details for Mr William Vint as a person with significant control on 2023-05-15

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN WAINWRIGHT / 24/01/2017

View Document

30/01/1730 January 2017 01/05/16 STATEMENT OF CAPITAL GBP 2000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM WESTFIELD COURT THIRD AVENUE WESTFIELD TRADING INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK BA3 4XD

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ANTONY CLYDE MEDLICOTT

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR GUY BOTTARD

View Document

15/04/1415 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WAINWRIGHT

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR IDRIS ROKER

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR GUY PIERRE WARD MANSFIELD BOTTARD

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IDRIS GARTH ROKER / 26/01/2012

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVOR WAINWRIGHT / 26/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED WILLIAM WHITLEY VINT

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IDRIS GARTH ROKER / 26/01/2011

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVOR WAINWRIGHT / 26/01/2011

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IDRIS GARTH ROKER / 26/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVOR WAINWRIGHT / 26/01/2010

View Document

04/03/104 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WAINWRIGHT / 26/01/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAINWRIGHT / 27/01/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IDRIS ROKER / 27/01/2008

View Document

14/07/0814 July 2008 GBP NC 1000/100000 17/04/2000

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 17/04/00

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 CAP BI £932 19/11/06

View Document

31/05/0731 May 2007 £ NC 1000/966 19/11/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 £ IC 102/68 15/11/06 £ SR 34@1=34

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 01/01/00 AMEND

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/01/9527 January 1995 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