WILSHERE TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-09-26

View Document

19/08/2519 August 2025 Change of details for Mr Peter Lawrence Wood as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 Director's details changed for Mr Peter Lawrence Wood on 2025-08-19

View Document

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

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/01/208 January 2020 DIRECTOR APPOINTED MR PETER LAWRENCE WOOD

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WILSON

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAWRENCE WOOD

View Document

08/01/208 January 2020 CESSATION OF GARY WILSON AS A PSC

View Document

18/12/1918 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

08/10/198 October 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CURRSHO FROM 31/01/2019 TO 31/03/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILSON / 09/11/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILSON

View Document

15/05/1815 May 2018 CESSATION OF SVETAN HIRANI AS A PSC

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR GARY WILSON

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SVETAN HIRANI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 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