WILSHERE TECH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-09-26 |
19/08/2519 August 2025 | Change of details for Mr Peter Lawrence Wood as a person with significant control on 2025-08-19 |
19/08/2519 August 2025 | Director's details changed for Mr Peter Lawrence Wood on 2025-08-19 |
19/08/2519 August 2025 | Registered office address changed from 10 Park Place Manchester Greater Manchester M4 4EY England to 1 Elmfield Park C/O Stf Professional Bromley Greater London BR1 1LU on 2025-08-19 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
26/09/2426 September 2024 | Annual accounts for year ending 26 Sep 2024 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-28 to 2023-09-27 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/01/208 January 2020 | DIRECTOR APPOINTED MR PETER LAWRENCE WOOD |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY WILSON |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAWRENCE WOOD |
08/01/208 January 2020 | CESSATION OF GARY WILSON AS A PSC |
18/12/1918 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
08/10/198 October 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CURRSHO FROM 31/01/2019 TO 31/03/2018 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILSON / 09/11/2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILSON |
15/05/1815 May 2018 | CESSATION OF SVETAN HIRANI AS A PSC |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR GARY WILSON |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SVETAN HIRANI |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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