Established in 1998, Wayaspect Ltd have registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Wayaspect Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESSEL, Gail Alexander | 19 October 1998 | 01 June 2001 | 1 |
JESSEL, Philippa Jane | 23 March 2003 | 22 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESSEL, Alastair John | 16 June 1998 | 01 June 2001 | 1 |
TURNEY, Ross Joel | 22 August 2013 | 31 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 25 May 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 14 March 2019 | |
MR01 - N/A | 06 March 2019 | |
MR01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 22 May 2018 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 23 May 2017 | |
MR04 - N/A | 25 April 2017 | |
MR04 - N/A | 25 April 2017 | |
AD01 - Change of registered office address | 28 March 2017 | |
TM02 - Termination of appointment of secretary | 28 March 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
CH01 - Change of particulars for director | 13 February 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AP03 - Appointment of secretary | 07 October 2013 | |
TM01 - Termination of appointment of director | 07 October 2013 | |
TM02 - Termination of appointment of secretary | 07 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH03 - Change of particulars for secretary | 22 May 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 31 May 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
CH03 - Change of particulars for secretary | 31 May 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AD01 - Change of registered office address | 26 October 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
363a - Annual Return | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 16 June 2006 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 17 September 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
363s - Annual Return | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 26 June 2002 | |
363s - Annual Return | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 20 March 2000 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
363s - Annual Return | 23 July 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
395 - Particulars of a mortgage or charge | 22 June 1999 | |
225 - Change of Accounting Reference Date | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
287 - Change in situation or address of Registered Office | 15 July 1998 | |
NEWINC - New incorporation documents | 22 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2019 | Outstanding |
N/A |
A registered charge | 26 October 2018 | Outstanding |
N/A |
Legal charge | 07 September 2009 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 23 June 1999 | Fully Satisfied |
N/A |
Legal charge | 23 June 1999 | Fully Satisfied |
N/A |
Debenture | 13 June 1999 | Outstanding |
N/A |