WYE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 26/09/2326 September 2023 | Application to strike the company off the register |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/05/2219 May 2022 | Current accounting period extended from 2021-12-30 to 2022-06-25 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 09/03/209 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 25/02/1925 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 01/03/181 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SMITH |
| 01/03/181 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 01/03/181 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MAISEY SMITH |
| 02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/04/179 April 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 24/02/1624 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 06/01/2016 |
| 12/01/1612 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 06/01/2016 |
| 12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM PRIMROSE COTTAGE BALLINGHAM HEREFORDSHIRE HR2 6NN |
| 12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 06/01/2016 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/03/156 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/04/1411 April 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE LODGE, BALLINGHAM HEREFORD HEREFORDSHIRE HR2 6NN |
| 19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 28/08/2013 |
| 19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 18/09/2013 |
| 18/09/1318 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 28/08/2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/04/1324 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/07/118 July 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/04/1023 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 04/09/094 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 01/01/2009 |
| 26/06/0926 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 11/02/0911 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 05/02/095 February 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
| 29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
| 20/01/0920 January 2009 | DISS40 (DISS40(SOAD)) |
| 19/01/0919 January 2009 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | FIRST GAZETTE |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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