Advanced company searchLink opens in new window

WESLEY TURBINES IP LIMITED

Company number 09120118

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)
16 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
15 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
19 Jul 2022 AP03 Appointment of Mrs Charlotte Macpherson as a secretary on 7 July 2022
19 Jul 2022 TM02 Termination of appointment of Neil Beaumont as a secretary on 7 July 2022
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
14 Jul 2021 PSC05 Change of details for Wesley Turbines Trading Limited as a person with significant control on 19 May 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-02
30 May 2021 AA Micro company accounts made up to 31 July 2020
19 May 2021 AD01 Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 19 May 2021
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
07 Jun 2019 PSC02 Notification of Wesley Turbines Trading Limited as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Jeremy William Kirwan Taylor as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Mark Wesley Jones as a person with significant control on 20 May 2019
21 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
04 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Oct 2018 AD01 Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA to 10 the Quadrant Coventry CV1 2EL on 8 October 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017