Advanced company searchLink opens in new window

WEATHERNET LIMITED

Company number 03135129

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)
24 May 2024 AP01 Appointment of Mr Chris Andrew Corfield as a director on 17 May 2024
17 May 2024 TM01 Termination of appointment of Helen Diane Mcgaw as a director on 17 May 2024
27 Feb 2024 AA Accounts for a small company made up to 31 May 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 May 2023 AA Accounts for a small company made up to 31 May 2022
12 Aug 2022 PSC04 Change of details for Mr Stephen Keith Roberts as a person with significant control on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Stephen Keith Roberts on 12 August 2022
12 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
01 Jul 2022 AP01 Appointment of Mrs Helen Diane Mcgaw as a director on 15 June 2022
01 Jul 2022 TM01 Termination of appointment of James Chatterjee as a director on 14 June 2022
04 Feb 2022 AA Accounts for a small company made up to 31 May 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 CH01 Director's details changed for Mr Stephen Keith Roberts on 30 April 2021
07 May 2021 PSC04 Change of details for Mr Stephen Keith Roberts as a person with significant control on 30 April 2021
06 May 2021 AA01 Current accounting period extended from 31 December 2020 to 31 May 2021
04 May 2021 PSC02 Notification of Digital Claims Services Limited as a person with significant control on 30 April 2021
04 May 2021 PSC07 Cessation of Sedgwick International Uk as a person with significant control on 30 April 2021
04 May 2021 TM01 Termination of appointment of Mark David George as a director on 30 April 2021
04 May 2021 AP01 Appointment of Matthew Joseph Brady as a director on 30 April 2021
04 May 2021 TM01 Termination of appointment of Sahil Nath Rishi as a director on 30 April 2021
04 May 2021 TM01 Termination of appointment of Paul White as a director on 30 April 2021
04 May 2021 AD01 Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY on 4 May 2021
04 May 2021 AP01 Appointment of Mr James Chatterjee as a director on 30 April 2021