Advanced company searchLink opens in new window

WEYBRIGHT FSL LIMITED

Company number 09355389

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)
11 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem ac 02/03/2021
22 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
29 Dec 2020 AP01 Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020
24 Dec 2020 TM01 Termination of appointment of Mark Francis Muller as a director on 22 December 2020
27 Mar 2020 AA Full accounts made up to 31 August 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
10 May 2019 AA Full accounts made up to 31 August 2018
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
18 May 2018 AA Full accounts made up to 31 August 2017
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • USD 2,000
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 Jun 2017 AA Full accounts made up to 31 August 2016
16 Feb 2017 AP01 Appointment of Mr Mark Francis Muller as a director on 6 February 2017
16 Feb 2017 TM01 Termination of appointment of Martin Christopher Delve as a director on 6 February 2017
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • USD 1,000
07 Jun 2016 AA Full accounts made up to 31 August 2015
18 May 2016 AP01 Appointment of Mr Martin Christopher Delve as a director on 17 May 2016
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • USD 1,000
23 Oct 2015 CH01 Director's details changed for Mr Aidan Gerard Clare on 20 October 2015
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • USD 1,000
18 Jun 2015 AP03 Appointment of Mr Frank Standish as a secretary on 18 June 2015
18 Jun 2015 AP01 Appointment of Mr Frank Standish as a director on 18 June 2015
18 Jun 2015 AD01 Registered office address changed from 4th Floor, 361 Oxford Street London W1C 2JL England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015