Advanced company searchLink opens in new window

WYE CONSULTANCY SERVICES LIMITED

Company number 08011317

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)
22 May 2024 AA Micro company accounts made up to 31 August 2023
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
08 Jan 2024 PSC04 Change of details for Mr Roy Michael Ovel as a person with significant control on 2 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Roy Michael Ovel on 2 January 2024
24 May 2023 AA Micro company accounts made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
13 Sep 2022 TM01 Termination of appointment of Emily Charlotte Ovel as a director on 28 July 2022
13 Sep 2022 TM01 Termination of appointment of Daisy Alice Ovel as a director on 28 July 2022
13 Sep 2022 AP01 Appointment of Mr Roy Michael Ovel as a director on 28 July 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
04 Apr 2022 PSC01 Notification of Roy Michael Ovel as a person with significant control on 1 April 2022
01 Apr 2022 PSC07 Cessation of Roy Michael Ovel as a person with significant control on 31 March 2017
11 Jun 2021 TM01 Termination of appointment of Daniel Thomas Roy Ovel as a director on 10 June 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 17 March 2021
09 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 June 2020
03 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 August 2019
21 Feb 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 21 February 2020
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
05 Apr 2019 CH01 Director's details changed for Miss Daniel Thomas Roy Ovel on 31 March 2016
28 Mar 2019 TM01 Termination of appointment of Roy Michael Ovel as a director on 27 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Roy Michael Ovel on 28 March 2019