UHY WINGFIELD SLATER LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

03/02/243 February 2024 NewMemorandum and Articles of Association

View Document

03/02/243 February 2024 NewResolutions

View Document

03/02/243 February 2024 NewResolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Purchase of own shares.

View Document

16/11/2316 November 2023 Cancellation of shares. Statement of capital on 2023-05-29

View Document

26/07/2326 July 2023 Second filing for the appointment of Michael Mealing as a director

View Document

26/07/2326 July 2023 Second filing to change the details of Andrew David Hulse as a person with significant control

View Document

26/07/2326 July 2023 Second filing for the cessation of Roland John Givans as a person with significant control

View Document

26/07/2326 July 2023 Second filing for the termination of Roland John Givans as a director

View Document

05/07/235 July 2023 Appointment of Mr Michael Mealing as a director on 2023-06-30

View Document

05/07/235 July 2023 Change of details for Mr Andrew David Hulse as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Roland John Givans as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Roland John Givans as a director on 2023-06-30

View Document

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

View Accounts

Analyse these accounts
15/04/2315 April 2023 Termination of appointment of Philip James Eardley as a director on 2023-04-15

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

Analyse these accounts
14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Termination of appointment of Michael Mealing as a director on 2021-10-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR MICHAEL MEALING

View Document

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

View Accounts

Analyse these accounts
09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document



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

View Accounts

Analyse these accounts
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

20/06/1820 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1820 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 72

View Document

14/06/1814 June 2018 CESSATION OF PETER FREDERICK NEWSAM AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NEWSAM

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE BRYAN / 13/04/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS NICOLA JAYNE BRYAN

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVIES

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PHILIP JAMES EARDLEY

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR LESLIE WILLIAM DAVIES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WINGFIELD

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 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