Advanced company searchLink opens in new window

WYSTAN LIMITED

Company number 05346077

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)
13 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 31 January 2017
05 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 Mar 2016 AD01 Registered office address changed from 94 Woodside Green Croydon Surrey SE25 5EU to 62 Tramway Path Mitcham Surrey CR4 4BD on 16 March 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
22 Mar 2015 CH01 Director's details changed for Mr Daniel Dew on 1 February 2015
09 Dec 2014 TM02 Termination of appointment of Cecile Poix as a secretary on 15 August 2014