Advanced company searchLink opens in new window

WYCH SIGN LIMITED

Company number 04807927

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)
22 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
05 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
23 Oct 2019 AD01 Registered office address changed from 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ to 3365 the Pentagon Century Way Thorpe Park Leeds LS15 8ZB on 23 October 2019
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
01 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
11 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Jun 2017 PSC01 Notification of Penelope Kate Elliott as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of David Paul Wycherley as a person with significant control on 6 April 2016
18 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
26 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 CH01 Director's details changed for Penelope Elliott on 30 July 2014
29 Jun 2015 CH03 Secretary's details changed for David Wycherley on 30 July 2014
29 Jun 2015 CH01 Director's details changed for David Wycherley on 30 July 2014
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014