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)
26 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
26 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
12 Dec 2016 MR04 Satisfaction of charge 032059600004 in full
19 Sep 2016 AP01 Appointment of Mr Frank Okunak as a director on 31 August 2016
19 Sep 2016 AP01 Appointment of Mr Christopher John Perry as a director on 31 August 2016
16 Sep 2016 CH01 Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016
16 Sep 2016 AP01 Appointment of Mr Arif Hamid Mohamed as a director on 31 August 2016
16 Sep 2016 AP01 Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016
16 Sep 2016 AP03 Appointment of Mrs Louise Bean as a secretary on 31 August 2016
16 Sep 2016 TM02 Termination of appointment of Timothy Ian Maurice Drake as a secretary on 31 August 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 MR04 Satisfaction of charge 3 in full
18 Aug 2016 MR04 Satisfaction of charge 1 in full
21 Apr 2016 MR05 All of the property or undertaking has been released from charge 3
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 159.7
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 SH08 Change of share class name or designation
27 Mar 2015 SH10 Particulars of variation of rights attached to shares
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 159.7
23 Feb 2015 SH02 Sub-division of shares on 28 November 2014
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 159.70