Advanced company searchLink opens in new window

WELLSTONE ENGINEERING LIMITED

Company number 09072624

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)
04 Jul 2024 TM01 Termination of appointment of Charles Parker as a director on 21 June 2024
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2024 DS01 Application to strike the company off the register
30 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
12 Jan 2024 PSC01 Notification of Charles Parker as a person with significant control on 31 December 2023
12 Jan 2024 PSC07 Cessation of Wellstone Partners Limited as a person with significant control on 31 December 2023
12 Jan 2024 TM01 Termination of appointment of Wellstone Partners Limited as a director on 31 December 2023
12 Jan 2024 TM01 Termination of appointment of Olav Ellingsen as a director on 31 December 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
18 May 2023 PSC05 Change of details for Wellstone Partners Limited as a person with significant control on 15 May 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 AD01 Registered office address changed from Eastlands Ii London Road Basingstoke RG21 4AW England to Castle Hill House Castle Hill Windsor SL4 1PD on 17 March 2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 110
17 Mar 2023 AD02 Register inspection address has been changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Sarum Lodge Main Road Littleton Winchester SO22 6QS
21 Feb 2023 CH02 Director's details changed for Wellstone Partners Limited on 8 February 2023
21 Feb 2023 PSC05 Change of details for Wellstone Partners Limited as a person with significant control on 8 February 2023
21 Feb 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
15 Aug 2022 AP01 Appointment of Mr Charles Parker as a director on 2 August 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
14 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with updates
27 Jan 2022 CERTNM Company name changed goch engineering LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
26 Jan 2022 AD02 Register inspection address has been changed from 78 Main Road Littleton Winchester SO22 6QJ England to Mount View Church Lane Sparsholt Winchester SO21 2NJ
26 Jan 2022 AD01 Registered office address changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Eastlands Ii London Road Basingstoke RG21 4AW on 26 January 2022