WYLD NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

11/10/2411 October 2024 Termination of appointment of Stephen Guy Murray Clarke as a director on 2024-10-09

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/07/2415 July 2024 Cessation of Tern Plc as a person with significant control on 2024-01-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Appointment of Mr Stephen Guy Murray Clarke as a director on 2021-12-12

View Document

10/12/2110 December 2021 Termination of appointment of Ian Cleland Ritchie as a director on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Eugene Paul Myers as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Albert Ernest Sisto as a director on 2021-12-10

View Document

04/08/214 August 2021 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2021-08-04

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 27/01/21 STATEMENT OF CAPITAL GBP 2.13351

View Document

25/03/2125 March 2021 11/03/21 STATEMENT OF CAPITAL GBP 2.14011

View Document

05/03/215 March 2021 30/12/20 STATEMENT OF CAPITAL GBP 1.03366

View Document

03/03/213 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102525570001

View Document

03/03/213 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102525570002

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 ADOPT ARTICLES 27/01/2021

View Document

21/01/2121 January 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/2112 January 2021 30/12/20 STATEMENT OF CAPITAL GBP 1.03298

View Document

11/01/2111 January 2021 SUB-DIVISION 30/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102525570002

View Document

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

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MR ALASTAIR MARK WILLIAMSON

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE LEITH

View Document

24/09/1924 September 2019 AUDITOR'S RESIGNATION

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR IAN CLELAND RITCHIE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH PAYNE

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED FLEXIOPS LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

27/02/1927 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHERIDAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 DIRECTOR APPOINTED MR ALBERT ERNEST SISTO

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HENDERSON LEITH / 01/12/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS FORREST

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HENDERSON LEITH / 01/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE PATRICK FORREST / 01/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SHERIDAN / 01/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PAYNE / 01/10/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 9 CATHERINE PLACE LONDON SW1E 6DX ENGLAND

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERN PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

09/06/179 June 2017 CURREXT FROM 30/06/2017 TO 26/12/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED BRUCE HENDERSON LEITH

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED SARAH PAYNE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED CRAIG SHERIDAN

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102525570001

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED FLEXIANT RESEARCH LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

10/08/1610 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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