Advanced company searchLink opens in new window

WE3 CONSULTING LTD

Company number 04999070

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)
21 Jan 2018 TM02 Termination of appointment of Joanna Gabrielle Sheppard as a secretary on 23 September 2017
21 Jan 2018 PSC07 Cessation of Joanna Gabrielle Sheppard as a person with significant control on 23 September 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
23 Sep 2017 TM01 Termination of appointment of Joanna Gabrielle Sheppard as a director on 21 September 2017
23 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Sep 2017 AD01 Registered office address changed from Bluefish House, 46 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG to 6 Church Lane Albourne Hassocks BN6 9BZ on 10 September 2017
05 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 153
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 153
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 153
21 Oct 2013 AP01 Appointment of Mrs Joanna Gabrielle Sheppard as a director
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AP03 Appointment of Mrs Joanna Gabrielle Sheppard as a secretary
01 Mar 2013 TM02 Termination of appointment of Michael Bradley as a secretary
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Jan 2013 CH03 Secretary's details changed for Mr Michael Bradley on 30 November 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 CERTNM Company name changed tanks and targets LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution
18 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
26 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009