Advanced company searchLink opens in new window

WEY CONSULT LIMITED

Company number 08549391

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 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
02 Oct 2023 AA Micro company accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
03 Nov 2022 AA Micro company accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
15 Sep 2021 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
02 Nov 2020 AA Micro company accounts made up to 31 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
15 Aug 2019 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 Sep 2018 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
11 Oct 2017 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 AD01 Registered office address changed from 29 Wilkes Close Pelsall Walsall West Midlands WS3 4QP to 2 Holcombe Close Preston Weymouth Dorset DT3 6RR on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Mr John Stuart Escott on 27 August 2014
19 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted