Advanced company searchLink opens in new window

WEI COMPLIANCE LTD

Company number 10938624

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)
21 May 2024 AA Micro company accounts made up to 31 August 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 August 2022
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
01 Jul 2019 AD01 Registered office address changed from PO Box 508 35 Water Lane Exeter EX2 8BY England to 2 Castle Farm Road Hanham Bristol BS15 3NJ on 1 July 2019
20 Jun 2019 AA Micro company accounts made up to 31 August 2018
17 Jun 2019 AD01 Registered office address changed from Suite 5 2 Castle Farm Road Hanham Bristol BS15 3NJ England to PO Box 508 35 Water Lane Exeter EX2 8BY on 17 June 2019
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
14 Jun 2018 PSC01 Notification of Philip Waring as a person with significant control on 14 June 2018
14 Jun 2018 PSC01 Notification of Simon Waring as a person with significant control on 14 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 AD01 Registered office address changed from 35 Water Lane Haven Banks Exeter Devon EX2 8BY England to Suite 5 2 Castle Farm Road Hanham Bristol BS15 3NJ on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Philip Waring as a director on 14 June 2018
08 May 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 8 May 2018
08 May 2018 AP01 Appointment of Mr Simon Waring as a director on 8 May 2018
08 May 2018 TM01 Termination of appointment of Michael Duke as a director on 8 May 2018
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 1