Advanced company searchLink opens in new window

WTT CONSULTING LTD

Company number 09510847

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)
29 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
29 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
09 Oct 2024 PSC07 Cessation of Graham Philip Webber as a person with significant control on 6 April 2016
06 Jun 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
06 Jun 2024 PSC05 Change of details for Wtt Group Ltd as a person with significant control on 9 October 2017
05 Jun 2024 PSC07 Cessation of Rhys Dewi Thomas as a person with significant control on 9 October 2017
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
14 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
12 Apr 2023 AD02 Register inspection address has been changed from C/O Styles & Associates Ltd Berkeley House Amery Street Alton Hampshire GU34 1HN England to Castle House Castle Street Guildford Surrey GU1 3UW
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Graham Philip Webber on 26 March 2021
09 Apr 2021 PSC04 Change of details for Mr Graham Philip Webber as a person with significant control on 14 February 2020
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
05 Nov 2020 CH01 Director's details changed for Mr Rhys Dewi Thomas on 24 August 2020
05 Nov 2020 PSC04 Change of details for Mr Rhys Dewi Thomas as a person with significant control on 24 August 2020
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Graham Philip Webber on 16 September 2019
06 Apr 2020 CH01 Director's details changed for Mr Graham Philip Webber on 6 April 2020
06 Apr 2020 PSC05 Change of details for Wtt Group Ltd as a person with significant control on 26 February 2020