WADE CONSULTANTS LIMITED



Company Documents

DateDescription
03/08/233 August 2023 Statement of affairs

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Registered office address changed from 3 Blake Court Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GR England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-06-28

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

27/06/2327 June 2023 Appointment of Mr Stephen Jones as a director on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Stephen Jones as a director on 2023-06-21

View Document

14/06/2314 June 2023 Notification of a person with significant control statement

View Document

06/06/236 June 2023 Registration of charge 070673800002, created on 2023-05-30

View Document

02/06/232 June 2023 Cessation of Stephen Jones as a person with significant control on 2023-04-30

View Document

05/04/235 April 2023 Cessation of Joanne Jones as a person with significant control on 2023-03-31

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Satisfaction of charge 070673800001 in full

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts


13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM FIRST FLOOR WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1513 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 05/11/2009

View Document

21/08/1321 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/11/1223 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM FIRST FLOOR WATLING COURT ORBITAL PLAZA WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0EL

View Document

15/11/1015 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 22/04/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 17 BRIDGE ROAD RUGELEY STAFFORDSHIRE WS15 4HQ UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

05/11/095 November 2009 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