- Company Overview for WECAN SOLUTIONS LIMITED (09271535)
- Filing history for WECAN SOLUTIONS LIMITED (09271535)
- People for WECAN SOLUTIONS LIMITED (09271535)
- Charges for WECAN SOLUTIONS LIMITED (09271535)
- Insolvency for WECAN SOLUTIONS LIMITED (09271535)
- More for WECAN SOLUTIONS LIMITED (09271535)
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 Dec 2017 | PSC07 | Cessation of Martin Allan Forder as a person with significant control on 2 October 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Martin Allan Forder as a director on 31 October 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Andrew Gareth Hughes as a person with significant control on 2 October 2017 | |
23 Nov 2017 | PSC07 | Cessation of Martin Allan Forder as a person with significant control on 2 October 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Apr 2017 | CH01 | Director's details changed for Mr Martin Allan Forder on 7 April 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Franklin House Commercial Road Hereford HR1 2AZ to Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 7 March 2017 | |
23 Dec 2016 | MR01 | Registration of charge 092715350001, created on 23 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | RP04 | Second filing of AP01 previously delivered to Companies House | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
29 Oct 2014 | AP01 | Appointment of Mr Andrew Gareth Hughes as a director on 20 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Martin Allen Forder as a director on 20 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 20 October 2014 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|