W TECHNICAL CONSULTING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-22

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O THE ACCOUNTING CREW, 1ST FLOOR, PACKWOOD HOUSE GUILD STREET STRATFORD-UPON-AVON CV37 6RP ENGLAND

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O THE ACCOUNTING CREW LIMITED 2ND FLOOR, MULBERRY HOUSE JOHN STREET STRATFORD-UPON-AVON CV37 6UB ENGLAND

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/09/174 September 2017 COMPANY NAME CHANGED WOW EXPERIENCE LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM C/O THE ACCOUNTING CREW LIMITED 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

12/06/1612 June 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

26/04/1526 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL ROGER KEYTE / 20/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ROGER KEYTE / 01/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM 77 GRANGE DRIVE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DT ENGLAND

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/06/126 June 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

03/06/123 June 2012 REGISTERED OFFICE CHANGED ON 03/06/2012 FROM C/O SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B72 1TJ

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ROGER KEYTE / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 27/02/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM C/O SJD ACCOUNTANCY 2ND FLOOR 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL KEYTE / 21/02/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 2ND FLOOR 43 TEMPLE ROW BIRMINGHAM B2 5LS

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 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