Advanced company searchLink opens in new window

WELLSET REPRO LIMITED

Company number 03205960

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)
07 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 187.88
17 Feb 2022 SH10 Particulars of variation of rights attached to shares
15 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 TM01 Termination of appointment of Timothy Ian Maurice Drake as a director on 31 December 2021
10 Feb 2022 TM01 Termination of appointment of Anthony Douglas Basker as a director on 30 June 2021
10 Feb 2022 AD01 Registered office address changed from East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ to 135 Bishopsgate London EC2M 3AN on 10 February 2022
01 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
05 Feb 2021 PSC05 Change of details for Ipg Dxtra (Uk) Limited as a person with significant control on 5 February 2021