Advanced company searchLink opens in new window

WELSUMMER LIMITED

Company number 07650912

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)
08 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
02 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
10 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
10 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
04 Apr 2024 TM01 Termination of appointment of John Haden Harris as a director on 19 March 2024
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
18 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
18 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Jan 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
15 Dec 2022 AA Full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
19 May 2022 AP01 Appointment of Charles Cryer as a director on 16 May 2022
19 May 2022 AP01 Appointment of Rose Brewin as a director on 16 May 2022
19 May 2022 AP01 Appointment of Tim Buckman as a director on 16 May 2022
19 May 2022 TM01 Termination of appointment of Simon Angus Guild as a director on 16 May 2022
19 May 2022 TM01 Termination of appointment of Paul James Ward as a director on 16 May 2022
19 May 2022 AP01 Appointment of Mr John Haden Harris as a director on 16 May 2022
14 Apr 2022 MR01 Registration of charge 076509120003, created on 13 April 2022
17 Mar 2022 TM01 Termination of appointment of Lee Andrew Cowles as a director on 9 March 2022
06 Jan 2022 AP01 Appointment of Mr Simon Angus Guild as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Robert James Maynard as a director on 6 January 2022
05 Jan 2022 PSC05 Change of details for Genie Bidco Limited as a person with significant control on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 5 January 2022
04 Jan 2022 PSC05 Change of details for Genie Bidco Limited as a person with significant control on 4 January 2022