WITLET LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewMicro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

Analyse these accounts
30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

Analyse these accounts
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-06 with updates

View Document

18/05/2218 May 2022 Termination of appointment of Paul Marcus Ryland as a director on 2021-04-26

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Micro company accounts made up to 2020-05-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

Analyse these accounts
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

Analyse these accounts
05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

Analyse these accounts
30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
23/05/1623 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

Analyse these accounts


01/05/151 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

Analyse these accounts
29/03/1429 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

Analyse these accounts
10/04/1310 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

Analyse these accounts
13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 First Gazette notice for compulsory strike-off

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS RYLAND / 01/01/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NORMAN RYLAND / 01/01/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RYLAND / 01/01/2010

View Document

01/04/101 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

31/05/0931 May 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: 10 GUIPHAVON STREET WITHAM ESSEX CM8 1BN

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 10 GUIPHAVON STREET WITHAM ESSEX CM8 1BN

View Document

04/04/084 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/05/08

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 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