WHITE-TEC CONSULTANCY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

18/02/2318 February 2023 Registered office address changed from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to Little Orchard Kellaton Kingsbridge Devon TQ7 2ES on 2023-02-18

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RONALD WHITE / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANE ANNE ELIZABETH WHITE / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 3, KINGS MARKET 74 FORE STREET KINGSBRIDGE DEVON TQ7 1PR ENGLAND

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RONALD WHITE / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANE ANNE ELIZABETH WHITE / 06/01/2020

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RONALD WHITE / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANE ANNE ELIZABETH WHITE / 30/08/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE ACCOUNTING FACTORY WALLINGFORD ROAD KINGSBRIDGE TQ7 1NF ENGLAND

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/01/188 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018

View Document

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

View Accounts

02/09/172 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANNE ELIZABETH WHITE

View Document

26/08/1726 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RONALD WHITE

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM LITTLE ORCHARD WOODLEIGH KINGSBRIDGE DEVON TQ7 4DG

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/01/1419 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/01/1326 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS JANE ANNE ELIZABETH WHITE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY JANE WHITE

View Document

01/02/101 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM C/O JANE WHITE LITTLE ORCHARD WOODLEIGH SOUTH HAMS KINGSBRIDGE DEVON TQ7 4DG

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE ELIZABETH WHITE / 12/10/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD WHITE / 12/10/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM THE OLD STABLES BACK STREET MODBURY DEVON PL21 0RF

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE WHITE / 28/01/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 58 THE TERRACE TORQUAY TQ1 1DE

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

07/01/087 January 2008 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