- Company Overview for WELLSYKE LTD. (04283913)
- Filing history for WELLSYKE LTD. (04283913)
- People for WELLSYKE LTD. (04283913)
- Charges for WELLSYKE LTD. (04283913)
- More for WELLSYKE LTD. (04283913)
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) |
---|---|---|---|
13 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
20 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | CONNOT | Change of name notice | |
06 Mar 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 28 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 042839130045, created on 28 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 042839130043, created on 28 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 042839130044, created on 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
18 Dec 2018 | PSC02 | Notification of Hog Properties Limited as a person with significant control on 6 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of David Martin as a person with significant control on 6 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Richard Martin as a person with significant control on 6 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
30 May 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
30 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
07 Mar 2017 | MR01 | Registration of charge 042839130042, created on 1 March 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
04 Aug 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location Portland House 13 Station Road Kettering Northants NN15 7HH | |
15 Oct 2015 | CH03 | Secretary's details changed for David Martin on 12 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for David Martin on 12 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Richard Martin on 12 October 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH03 | Secretary's details changed for David Martin on 1 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for David Martin on 1 September 2015 |