WJF TECHNICAL SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Director's details changed for Mrs Natalie Freshney on 2023-09-06

View Document

06/09/236 September 2023 Secretary's details changed for Mr Timothy Freshney on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Timothy Freshney on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-09-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CESSATION OF NATALIE FRESHNEY AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDWOOD HOLDINGS LIMITED

View Document

05/06/195 June 2019 CESSATION OF TIMOTHY FRESHNEY AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRESHNEY / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE FRESHNEY / 22/03/2018

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

30/03/1730 March 2017 SAIL ADDRESS CREATED

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRESHNEY / 29/03/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE FRESHNEY / 29/03/2015

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRESHNEY / 29/03/2015

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR TIMOTHY FRESHNEY

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MRS SUSAN MITCHELL

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOLENE FALLON

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS NATALIE FRESHNEY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRESHNEY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FALLON

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS JOLENE FALLON

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 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