WISTL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Change of details for Mr William Stephen Larkin as a person with significant control on 2025-04-12

View Document

15/04/2515 April 2025 Director's details changed for Mr William Stephen Larkin on 2025-04-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from Innovation Northumbria Incubator 115 Newbridge Street Newcastle upon Tyne NE1 8st England to Innovation Northumbria Incubator 113 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 8st on 2024-10-30

View Document

28/08/2428 August 2024 Director's details changed for Mr William Stephen Larkin on 2024-08-28

View Document

20/08/2420 August 2024 Amended accounts made up to 2023-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Mark Francis Childs as a director on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from B3 the Waterfront Newburn Riverside Estate Newcastle upon Tyne NE15 8NZ England to 26 Tranquil House Worsdell Drive Gateshead Tyne & Wear NE8 2EU on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr William Stephen Larkin on 2022-01-06

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Change of details for Mr William Stephen Larkin as a person with significant control on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information