WRIGHT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

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

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

05/09/195 September 2019 CESSATION OF LYN WRIGHT AS A PSC

View Document

13/05/1913 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1913 May 2019 ADOPT ARTICLES 10/04/2019

View Document

09/05/199 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 10

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYN WRIGHT

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/147 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WRIGHT / 23/08/2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN WRIGHT / 23/08/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 SECRETARY APPOINTED COLIN JAMES WRIGHT

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: ASHBERRY HOUSE, 41 NEW HALL LANE BOLTON LANCASHIRE BL1 5LW

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 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