Advanced company searchLink opens in new window

WYSE TECHNOLOGY (UK) LIMITED

Company number 01945769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
29 Sep 2017 PSC05 Change of details for Dell Technologies, Inc as a person with significant control on 22 September 2017
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Maryam Alexandrian-Adams as a director on 1 April 2016
13 Feb 2016 AA Full accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
11 Dec 2015 AD04 Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
02 Apr 2015 AA Full accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
17 Jun 2014 AD01 Registered office address changed from Unit 1 -the Pavillions Ruscombe Park Twyford Berkshire RG10 9NN on 17 June 2014
17 Feb 2014 AA Full accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2013 AP01 Appointment of Ms Shirley Ann Creed as a director
24 May 2013 TM01 Termination of appointment of Philip Underwood as a director
24 May 2013 TM01 Termination of appointment of Tarkan Maner as a director
29 Jan 2013 AA Full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
17 Jul 2012 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA
17 Jul 2012 AP03 Appointment of Ms Shirley Ann Creed as a secretary
17 Jul 2012 TM02 Termination of appointment of Abogado Nominees Limited as a secretary