Advanced company searchLink opens in new window

WYSETECH LTD

Company number 05084366

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)
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 CH01 Director's details changed for Duncan Ross Ford-Young on 30 July 2012
30 Jul 2012 AD01 Registered office address changed from 25 Albert Street Windsor Berkshire SL4 5BT on 30 July 2012
23 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
19 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Duncan Ross Ford-Young on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 25/03/09; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Apr 2008 363a Return made up to 25/03/08; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Apr 2007 363s Return made up to 25/03/07; full list of members
19 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Apr 2006 363s Return made up to 25/03/06; full list of members
21 Jun 2005 288a New secretary appointed
21 Jun 2005 288b Secretary resigned
18 May 2005 363s Return made up to 25/03/05; full list of members
12 May 2005 AA Total exemption small company accounts made up to 31 December 2004
11 Mar 2005 287 Registered office changed on 11/03/05 from: oving house, loudhams wood lane, chalfont st giles, bucks, HP8 4AP
24 Jan 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
24 Jan 2005 288a New director appointed
24 Jan 2005 288b Director resigned