WTT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

09/10/249 October 2024 Cessation of Graham Philip Webber as a person with significant control on 2016-04-06

View Document

06/06/246 June 2024 Change of details for Wtt Group Ltd as a person with significant control on 2017-10-09

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

05/06/245 June 2024 Cessation of Rhys Dewi Thomas as a person with significant control on 2017-10-09

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

12/04/2312 April 2023 Register inspection address has been changed from C/O Styles & Associates Ltd Berkeley House Amery Street Alton Hampshire GU34 1HN England to Castle House Castle Street Guildford Surrey GU1 3UW

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

28/02/2228 February 2022 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

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR RHYS DEWI THOMAS / 24/08/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS DEWI THOMAS / 24/08/2020

View Document

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

View Accounts

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / WTT GROUP LTD / 26/02/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP WEBBER / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP WEBBER / 16/09/2019

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP WEBBER / 26/03/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP WEBBER / 16/09/2019

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY FIONA WEBBER

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR THOMAS WALLACE

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM NAPIER HOUSE 24 HIGH HOLBORN LONDON WC1V 6AZ ENGLAND

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2018

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WTT GROUP LTD

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 20 FITZROY SQUARE LONDON W1T 6EJ ENGLAND

View Document

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

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS THOMAS / 01/10/2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/12/1623 December 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

13/05/1613 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 4

View Document

06/05/166 May 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

28/04/1628 April 2016 SAIL ADDRESS CREATED

View Document

28/04/1628 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 100 PALL MALL ST JAMES LONDON SW1Y 5NQ ENGLAND

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RHYS THOMAS

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 100 PALL MALL LONDON SW1Y 5NQ ENGLAND

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 51 GEALES CRESCENT ALTON GU34 2NE UNITED KINGDOM

View Document

26/03/1526 March 2015 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