WRIGHTON SOFTWARE LTD.

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 PREVSHO FROM 30/06/2019 TO 31/10/2018

View Document

15/11/1815 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED MISS ELENA BUSUIOC

View Document

25/03/1425 March 2014 24/03/14 NO CHANGES

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/04/129 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1126 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 173 PIERPOINT BUILDING MILLENNIUM HARBOUR 16 WESTFERRY ROAD LONDON E14 8NQ

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES WRIGHT / 23/12/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FLORENCE WRIGHT / 23/12/2010

View Document

04/04/104 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES WRIGHT / 24/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WRIGHT / 01/04/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 173 PIRPOINT BUILDING MILENNIUM HARBOUR 16 WESTDFERRY ROAD LONDON E14 8NQ

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WRIGHT / 04/09/2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM FLAT 1806 CASCADES TOWER 4 WESTFERRY ROAD LONDON E14 8JW

View Document

11/04/0811 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: FLAT 31 SLIPWAY HOUSE BURRELLS WHARF LONDON E14 3TD

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 70 WHEEL HOUSE BURRELLS WHARF LONDON E14 3TB

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 17 EOTHEN CLOSE CATERHAM SURREY CR3 6JU

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 100 CHANDLERS DRIVE ERITH KENT DA8 1LN

View Document

07/08/987 August 1998 S386 DIS APP AUDS 29/07/98

View Document

07/08/987 August 1998 S252 DISP LAYING ACC 29/07/98

View Document

07/08/987 August 1998 S366A DISP HOLDING AGM 29/07/98

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

24/03/9824 March 1998 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