Advanced company searchLink opens in new window

WE.DATA LIMITED

Company number SC454902

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)
18 Aug 2020 CH01 Director's details changed for Mr Andrew David Skinner on 1 July 2020
16 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2019
  • GBP 2,343
20 Nov 2019 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2,343.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/01/2020
15 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2019 AAMD Amended micro company accounts made up to 31 July 2017
08 May 2019 AAMD Amended total exemption small company accounts made up to 31 July 2015
08 May 2019 AAMD Amended total exemption small company accounts made up to 31 July 2016
07 May 2019 AAMD Amended total exemption small company accounts made up to 31 July 2014
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 2,249.00
23 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 AP01 Appointment of Mr Robert David Anderson as a director on 8 January 2019
21 Jan 2019 PSC04 Change of details for Mr Steven Rattray as a person with significant control on 21 August 2018
17 Jan 2019 CH01 Director's details changed for Mr Steven William Rattray on 16 January 2019
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1,568
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
13 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,456
11 Oct 2017 AP01 Appointment of Mr Robert Stuart Cheyne as a director on 10 October 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,172.00
21 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2017 AP01 Appointment of Mr Gordon Ian Middleton as a director on 31 August 2017
15 Sep 2017 AP01 Appointment of Mr Colin Robert Yule as a director on 6 September 2017