WIGGANS TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-04-30

View Document

19/08/2519 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 26 ST PETER'S CLOSE CLAYTON-LE-DALE BLACKBURN LANCASHIRE BB1 9HH UNITED KINGDOM

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON WIGGANS / 22/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON WIGGANS / 22/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON WIGGANS / 23/03/2018

View Document

02/05/182 May 2018 CESSATION OF SUZANNE ELIZABETH WIGGANS AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE WIGGANS

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON WIGGANS / 06/09/2016

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH WIGGANS / 23/01/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 5 MELLOR BROW MELLOR BLACKBURN LANCASHIRE BB2 7EX

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH WIGGANS / 06/09/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON WIGGANS / 06/09/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 1 THE FINCHES PRIMROSE HILL, MELLOR BLACKBURN LANCASHIRE BB2 7EQ

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON WIGGANS / 23/07/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH WIGGANS / 23/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 S366A DISP HOLDING AGM 23/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 60 COVERDALE DRIVE BLACKBURN BB2 5ED

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 S386 DIS APP AUDS 11/08/98

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 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