WYKE SIGNS AND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Change of details for Mr Robert Leslie Wyke as a person with significant control on 2025-01-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Robert Leslie Wyke as a person with significant control on 2023-07-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Director's details changed for Mr Benjamin James Wyke on 2024-11-18

View Document

19/11/2419 November 2024 Director's details changed for Mr Benjamin James Wyke on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Mr Benjamin James Wyke as a person with significant control on 2024-11-18

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

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

View Accounts

19/07/2319 July 2023 Director's details changed for Mr Robert Leslie Wyke on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mr Robert Leslie Wyke on 2023-07-19

View Document

19/07/2319 July 2023 Secretary's details changed for Mr Robert Leslie Wyke on 2023-07-19

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Notification of a person with significant control statement

View Document

24/02/2224 February 2022 Notification of Benjamin James Wyke as a person with significant control on 2022-02-12

View Document

24/02/2224 February 2022 Change of details for Mr Benjamin James Wyke as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Withdrawal of a person with significant control statement on 2022-02-24

View Document

22/02/2222 February 2022 Withdrawal of a person with significant control statement on 2022-02-22

View Document

22/02/2222 February 2022 Notification of a person with significant control statement

View Document

22/02/2222 February 2022 Change of details for Mr Robert Leslie Wyke as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Robert Leslie Wyke as a person with significant control on 2022-02-12

View Document

12/02/2212 February 2022 Withdrawal of a person with significant control statement on 2022-02-12

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

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

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052637010002

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052637010003

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052637010002

View Document

21/06/1521 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 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

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WYKE / 01/11/2011

View Document

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

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WYKE / 20/12/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WYKE / 23/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYKE / 23/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

19/10/0419 October 2004 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