WIGHTMAN CONSULTING LIMITED - ALTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Accounts. Accounts type total exemption full. 2022-12-06 View Report
Persons with significant control. Psc name: Clive Michael Wightman. Cessation date: 2022-09-15. 2022-09-15 View Report
Persons with significant control. Psc name: Helen Lindsay Wightman. Notification date: 2022-09-15. 2022-09-15 View Report
Confirmation statement. Statement with updates. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-10-07 View Report
Address. New address: Bryncoed Old Odiham Road Alton Hampshire GU34 4BU. Change date: 2016-05-03. Old address: Bryncoed Old Odiham Road Alton Hampshire GU34 4BU England. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Officers. Officer name: Clive Michael Wightman. Change date: 2016-05-02. 2016-05-03 View Report
Officers. Change date: 2016-05-03. Officer name: Helen Lindsay Wightman. 2016-05-03 View Report
Address. Old address: 21 Wentworth Gardens Alton Hampshire GU34 2BJ. New address: Bryncoed Old Odiham Road Alton Hampshire GU34 4BU. Change date: 2016-05-03. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-04-28 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type total exemption small. 2010-11-19 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Change date: 2010-04-27. Officer name: Clive Michael Wightman. 2010-05-21 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-05-21 View Report
Accounts. Accounts type total exemption small. 2009-01-15 View Report
Annual return. Legacy. 2008-05-27 View Report
Address. Description: Registered office changed on 26/05/2008 from white hart house silwood road ascot berkshire SL5 0PY. 2008-05-26 View Report
Accounts. Accounts type total exemption small. 2008-02-04 View Report
Annual return. Legacy. 2007-05-21 View Report
Accounts. Accounts type total exemption small. 2007-01-23 View Report
Annual return. Legacy. 2006-05-22 View Report
Accounts. Accounts type total exemption small. 2005-11-10 View Report
Annual return. Legacy. 2005-05-22 View Report
Accounts. Accounts type total exemption small. 2005-02-08 View Report
Annual return. Legacy. 2004-05-11 View Report
Accounts. Accounts type total exemption full. 2004-02-10 View Report
Annual return. Legacy. 2003-06-18 View Report