Advanced company searchLink opens in new window

WEAVEABILITY LIMITED

Company number 06852454

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)
20 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
08 Feb 2023 TM01 Termination of appointment of Stefan Damian Ellerbrake as a director on 1 February 2023
13 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
13 Jul 2022 PSC05 Change of details for Itelligence Business Solutions (Uk) Limited as a person with significant control on 1 April 2021
13 Jul 2022 TM01 Termination of appointment of Jon Barrie Brooks as a director on 10 May 2022
13 Jul 2022 TM01 Termination of appointment of Steve Yates as a director on 10 May 2022
10 May 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 AA Accounts for a small company made up to 31 December 2019
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2019 SH10 Particulars of variation of rights attached to shares
18 Oct 2019 SH08 Change of share class name or designation
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
09 May 2019 AD01 Registered office address changed from Suite 108 Imperial House 79-81 Hornby Street Bury Lancashire BL9 5BN to 12 Gough Square London EC4A 3DW on 9 May 2019
09 May 2019 PSC02 Notification of Itelligence Business Solutions (Uk) Limited as a person with significant control on 10 April 2019