- Company Overview for WELLSET REPRO LIMITED (03205960)
- Filing history for WELLSET REPRO LIMITED (03205960)
- People for WELLSET REPRO LIMITED (03205960)
- Charges for WELLSET REPRO LIMITED (03205960)
- More for WELLSET REPRO LIMITED (03205960)
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 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
18 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
18 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
18 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
28 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
28 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
22 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
22 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
22 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
17 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
15 Feb 2022 | SH08 | Change of share class name or designation | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2022 | MA | Memorandum and Articles of Association | |
10 Feb 2022 | TM01 | Termination of appointment of Timothy Ian Maurice Drake as a director on 31 December 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Anthony Douglas Basker as a director on 30 June 2021 | |
10 Feb 2022 | AD01 | Registered office address changed from East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ to 135 Bishopsgate London EC2M 3AN on 10 February 2022 | |
01 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
01 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |