WHEELSURE TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Termination of appointment of Gary Cresswell as a secretary on 2024-06-17

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

02/03/222 March 2022 Full accounts made up to 2021-08-31

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 8 WOBURN STREET AMPTHILL BEDFORD MK45 2HP

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULES SHUTTLEWORTH

View Document

23/04/1523 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1523 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1523 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR GARY CRESSWELL

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY SECURITY CHANGE LIMITED

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/01/1315 January 2013 AUDITOR'S RESIGNATION

View Document

14/09/1214 September 2012 AUDITOR'S RESIGNATION

View Document

04/09/124 September 2012 AUDITOR'S RESIGNATION

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/04/1128 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULES ERNEST SEYMOUR SHUTTLEWORTH / 01/09/2010

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED SECURITY CHANGE LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY WATLINGTON SECURITIES LIMITED

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 3 SPITAL YARD SPITAL SQUARE LONDON E1 6AQ

View Document

27/05/1027 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/12/0914 December 2009 SECTION 519

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD MAXIMILIAN ERICH DODL / 28/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULES ERNEST SEYMOUR SHUTTLEWORTH / 28/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

04/05/094 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WATLINGTON SECURITIES LIMITED / 06/03/2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 36 ELDER STREET LONDON E1 6BT

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 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