Advanced company searchLink opens in new window

WYNTEC MANAGEMENT SERVICES LIMITED

Company number 01921827

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)
17 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
09 Feb 2012 TM02 Termination of appointment of Karen Devonald as a secretary
09 Feb 2012 TM01 Termination of appointment of Karen Devonald as a director
09 Feb 2012 AP03 Appointment of Wyn Hughes Devonald as a secretary
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Jan 2011 SH08 Change of share class name or designation
14 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Karen Devonald on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr Wyn Hughes Devonald on 1 October 2009
10 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Apr 2009 128(4) Notice of assignment of name or new name to shares
16 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2009 287 Registered office changed on 25/03/2009 from 14 langdale court market square witney oxon OX28 6FQ
10 Feb 2009 363a Return made up to 31/01/09; full list of members
10 Feb 2009 288b Appointment terminated director katie devonald