WYRE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

04/06/254 June 2025 Director's details changed for Mr Paul David Maybury on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from Office 45 Anglo House Worcester Road Stourport on Severn Worcestershire DY13 9AW United Kingdom to 26 Church Street Kidderminster Worcestershire DY10 2AR on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Paul David Maybury as a person with significant control on 2025-06-03

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

03/11/233 November 2023 Registration of charge 076227640002, created on 2023-11-03

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076227640001

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, SECRETARY SUSANNAH MAYBURY

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 36 CAVENDISH DRIVE KIDDERMINSTER WORCESTERSHIRE DY10 2SX

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MAYBURY / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID MAYBURY / 02/04/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR FRAZER DOE

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH MARIA MAYBURY / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH MARIA MAYBURY / 12/02/2019

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GUNN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR FRAZER HENRY DOE

View Document

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

View Accounts

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MARIA MAYBURY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID MAYBURY / 04/05/2017

View Document

13/11/1713 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 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

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR JAMES IAN DOUGLAS GUNN

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/05/115 May 2011 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