Advanced company searchLink opens in new window

WEIGHBRIDGE SERVICES LTD

Company number 08290538

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 Dec 2023 PSC04 Change of details for Mr Gary Sharpe as a person with significant control on 6 December 2023
06 Dec 2023 PSC01 Notification of Vicky Jane Sharp as a person with significant control on 6 December 2023
22 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
05 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
17 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with updates
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
26 Feb 2020 AA Micro company accounts made up to 30 November 2019
03 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with updates
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 101
22 Mar 2019 AA Micro company accounts made up to 30 November 2018
24 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
27 Jun 2017 AD01 Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to The Chapel Carrwell Lane Sheffield South Yorkshire S6 1NR on 27 June 2017
08 Mar 2017 AA Micro company accounts made up to 30 November 2016
07 Mar 2017 AP01 Appointment of Mr Lee Paul Marsden as a director on 6 February 2017
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
26 May 2016 AD01 Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
14 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100