WIGHTSTREAM HYDROCLEANING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-04-04

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UNIT 1 MEDINA COURT, ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD ENGLAND

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH WHELAN

View Document

28/10/1928 October 2019 CESSATION OF DAVID LEE TOTTMAN AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TOTTMAN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES JOSEPH WHELAN

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

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

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEE TOTTMAN

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

25/10/1725 October 2017 CESSATION OF DAVID LEE TOTTMAN AS A PSC

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LEE TOTTMAN / 25/10/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/04/2016

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM GRESHAM HOUSE HIGH STREET WROXALL VENTNOR ISLE OF WIGHT PO38 3BG

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 04/04/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOTTMAN / 10/01/2016

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 CURREXT FROM 31/01/2016 TO 04/04/2016

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JAMES JOSEPH WHELAN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 THE MEWS HIGH STREET BRADING ISLE OF WIGHT PO360DQ UNITED KINGDOM

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED WIGHTJET LTD CERTIFICATE ISSUED ON 12/02/15

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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