WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD
Company number 08570595
- Company Overview for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD (08570595)
- Filing history for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD (08570595)
- People for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD (08570595)
- Charges for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD (08570595)
- Registers for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD (08570595)
- More for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD (08570595)
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) |
---|---|---|---|
13 Sep 2023 | AA | Unaudited abridged accounts made up to 13 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 13 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
13 Sep 2021 | AA | Unaudited abridged accounts made up to 13 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 13 December 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from C/O Act Ltd. Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS Wales to 5th Floor, North Side 7 - 10 Chandos Street Cavendish Square London W1G 9DQ on 27 October 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mr William Geoffrey Seddon-Brown on 5 October 2020 | |
05 Oct 2020 | EH01 | Elect to keep the directors' register information on the public register | |
21 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
14 Apr 2020 | TM01 | Termination of appointment of John Gerard Brogan as a director on 31 March 2020 | |
13 Sep 2019 | AA | Unaudited abridged accounts made up to 13 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
23 Jan 2019 | SH08 | Change of share class name or designation | |
21 Dec 2018 | AA | Total exemption full accounts made up to 13 December 2017 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | TM01 | Termination of appointment of Larry Edward Williams as a director on 31 August 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Ian Paul Roy Winter as a director on 12 February 2018 | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 13 December 2016 |