Advanced company searchLink opens in new window

WEL PRO TEM LTD

Company number 08852874

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)
29 Jun 2016 AP01 Appointment of Mr Markus Wirth as a director on 27 June 2016
29 Jun 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG on 29 June 2016
29 Jun 2016 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 27 June 2016
29 Jun 2016 TM01 Termination of appointment of Ian Paul Lawrie as a director on 27 June 2016
29 Jun 2016 TM01 Termination of appointment of Colm Richard Killeen as a director on 27 June 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
15 Mar 2016 AP01 Appointment of Mr Colm Richard Killeen as a director on 1 March 2016
15 Mar 2016 TM01 Termination of appointment of James Richard Rowe as a director on 1 March 2016
15 Mar 2016 AD01 Registered office address changed from 89 Worship Street London EC2A 2BF to 9th Floor 107 Cheapside London EC2V 6DN on 15 March 2016
15 Mar 2016 AP04 Appointment of Ohs Secretaries Limited as a secretary on 1 March 2016
15 Mar 2016 AP01 Appointment of Mr Ian Paul Lawrie as a director on 1 March 2016
18 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 January 2015
18 Jan 2016 SH02 Sub-division of shares on 14 February 2014
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Oct 2015 CH01 Director's details changed for Mr James Richard Rowe on 5 April 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 is registered on 18/01/2016
01 Aug 2014 CERTNM Company name changed solar energy trading LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 2