Advanced company searchLink opens in new window

WEX EUROPE SERVICES HOLDINGS LIMITED

Company number 08679063

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)
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 AP01 Appointment of Mr Roberto Simon Rabanal as a director on 29 September 2016
13 Oct 2016 TM01 Termination of appointment of Steven Alan Elder as a director on 29 September 2016
13 Oct 2016 CH01 Director's details changed for Mr William Stanley Holmes on 13 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
18 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Aug 2016 MR04 Satisfaction of charge 086790630001 in full
14 Jul 2016 MR01 Registration of charge 086790630002, created on 5 July 2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 41,000,000.00
07 Oct 2015 AD01 Registered office address changed from C/O Jill Rudge Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD to Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD on 7 October 2015
21 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
10 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 MR01
05 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
05 Jan 2015 AD02 Register inspection address has been changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
26 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
29 Jul 2014 AP01 Appointment of Mr Steven Alan Elder as a director on 8 July 2014
29 Jul 2014 AP01 Appointment of Ms Hilary Ann Rapkin as a director on 8 July 2014
29 Jul 2014 TM01 Termination of appointment of Jay Collins as a director on 8 July 2014
08 May 2014 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom on 8 May 2014
30 Jan 2014 CERTNM Company name changed wex europe LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
30 Jan 2014 CONNOT Change of name notice
15 Jan 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
23 Sep 2013 AP01 Appointment of Mr William Stanley Holmes as a director