WIRETECH (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
04/04/254 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

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

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from 13 Frays Avenue West Drayton UB7 7AF England to Js Gulati & Co 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 2022-09-13

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM UNIT 1 ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL MIDDLESEX UB1 2FJ

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAJINDER SINGH / 15/12/2011

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAJINDER SINGH / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 3004 ACCESS HOUSE NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT UNITED KINGDOM

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ACCESS HOUSE, 1 NESTLE AVENUE HAYES MIDDLESEX UB3 4SH

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: LEVY AND PARTNERS 86-88 SOUTH EALING ROAD LONDON W5 4QB

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: JS GULATI & CO., ALLIED SAINIF HOUSE, 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9QH

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 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