WAFER TECHNOLOGY INTERNATIONAL LIMITED

02928144
PASCAL CLOSE ST MELLONS CARDIFF CF3 0LW

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 13 Buy now
29 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 163 Buy now
29 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
29 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 officers Appointment of director (Jutta Meier) 2 Buy now
13 Feb 2024 officers Termination of appointment of director (Neil John Rummings) 1 Buy now
08 Sep 2023 accounts Annual Accounts 13 Buy now
08 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 163 Buy now
08 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
08 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
16 Jun 2023 officers Appointment of director (Mr Neil John Rummings) 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Timothy Neil Pullen) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 11 Buy now
04 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 149 Buy now
04 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2022 officers Termination of appointment of director (Andrew William Nelson) 1 Buy now
24 Jan 2022 officers Appointment of director (Mr Americo Lemos) 2 Buy now
27 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 151 Buy now
18 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
18 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 10 Buy now
05 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 144 Buy now
05 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
05 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 officers Change of particulars for director (Dr Andrew William Nelson) 2 Buy now
23 Mar 2020 officers Appointment of secretary (Mr Thomas Andrew Dale) 2 Buy now
28 Jan 2020 officers Termination of appointment of secretary (Jason Mark Howells) 1 Buy now
16 Jul 2019 accounts Annual Accounts 8 Buy now
11 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 2 Buy now
26 Jun 2019 officers Termination of appointment of director (Godfrey Howard Harrison Ainsworth) 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 officers Appointment of director (Mr Timothy Neil Pullen) 2 Buy now
21 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Mar 2019 incorporation Memorandum Articles 7 Buy now
19 Mar 2019 resolution Resolution 4 Buy now
22 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2019 resolution Resolution 4 Buy now
04 Feb 2019 mortgage Registration of a charge 22 Buy now
04 Feb 2019 mortgage Registration of a charge 24 Buy now
12 Oct 2018 accounts Annual Accounts 8 Buy now
12 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 133 Buy now
12 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
25 Sep 2018 officers Appointment of director (Dr Godfrey Howard Harrison Ainsworth) 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 officers Appointment of secretary (Mr Jason Mark Howells) 2 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Phillip John Rasmussen) 1 Buy now
04 Oct 2017 accounts Annual Accounts 124 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 10 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 8 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
28 Jul 2014 accounts Annual Accounts 8 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 8 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 8 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 9 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 9 Buy now
13 May 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
02 Apr 2009 officers Secretary appointed mr phillip john rasmussen 1 Buy now
23 Mar 2009 officers Appointment terminated secretary james coventry 1 Buy now
27 Nov 2008 accounts Annual Accounts 9 Buy now
20 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from pascal close cypress drive st mellons cardiff south glamorgan CF3 0EG 1 Buy now
20 May 2008 address Location of debenture register 1 Buy now
20 May 2008 address Location of register of members 1 Buy now
13 Dec 2007 annual-return Return made up to 12/05/05; full list of members; amend 7 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: pascal close cypress drive st mellons cardiff CF3 0EG 1 Buy now
28 Sep 2007 accounts Annual Accounts 11 Buy now
24 May 2007 annual-return Return made up to 12/05/07; no change of members 6 Buy now
22 Aug 2006 accounts Annual Accounts 11 Buy now
23 May 2006 annual-return Return made up to 12/05/06; full list of members 6 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
19 May 2005 annual-return Return made up to 12/05/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 9 Buy now
09 May 2005 officers Director resigned 1 Buy now
13 Dec 2004 accounts Annual Accounts 10 Buy now
18 May 2004 annual-return Return made up to 12/05/04; full list of members 7 Buy now
14 Aug 2003 accounts Annual Accounts 10 Buy now
23 May 2003 annual-return Return made up to 12/05/03; full list of members 8 Buy now
19 May 2003 officers Director resigned 1 Buy now
12 Mar 2003 officers Director resigned 1 Buy now
10 Jul 2002 accounts Annual Accounts 10 Buy now
22 May 2002 annual-return Return made up to 12/05/02; full list of members 8 Buy now
30 Jul 2001 accounts Annual Accounts 10 Buy now
10 May 2001 annual-return Return made up to 12/05/01; full list of members 8 Buy now