WJF TECHNICAL SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
06/09/236 September 2023 | Director's details changed for Mrs Natalie Freshney on 2023-09-06 |
06/09/236 September 2023 | Secretary's details changed for Mr Timothy Freshney on 2023-09-06 |
06/09/236 September 2023 | Director's details changed for Mr Timothy Freshney on 2023-09-06 |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/12/2016 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CESSATION OF NATALIE FRESHNEY AS A PSC |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDWOOD HOLDINGS LIMITED |
05/06/195 June 2019 | CESSATION OF TIMOTHY FRESHNEY AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
05/10/185 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRESHNEY / 22/03/2018 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE FRESHNEY / 22/03/2018 |
09/11/179 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
30/03/1730 March 2017 | SAIL ADDRESS CREATED |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/04/167 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRESHNEY / 29/03/2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE FRESHNEY / 29/03/2015 |
15/04/1515 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRESHNEY / 29/03/2015 |
15/04/1515 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR TIMOTHY FRESHNEY |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/09/1221 September 2012 | DIRECTOR APPOINTED MRS SUSAN MITCHELL |
02/08/122 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOLENE FALLON |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
23/04/1223 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | DIRECTOR APPOINTED MRS NATALIE FRESHNEY |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRESHNEY |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FALLON |
06/07/116 July 2011 | DIRECTOR APPOINTED MRS JOLENE FALLON |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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