WYE CONSULTING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Current accounting period extended from 2021-12-30 to 2022-06-25

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SMITH

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MAISEY SMITH

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 06/01/2016

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 06/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM PRIMROSE COTTAGE BALLINGHAM HEREFORDSHIRE HR2 6NN

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 06/01/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE LODGE, BALLINGHAM HEREFORD HEREFORDSHIRE HR2 6NN

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 28/08/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 18/09/2013

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 28/08/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 7 February 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

08/07/118 July 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 01/01/2009

View Document

26/06/0926 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/01/0920 January 2009 DISS40 (DISS40(SOAD))

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

07/02/077 February 2007 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