Advanced company searchLink opens in new window

WESLEY TURBINES LIMITED

Company number 10213007

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)
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 7 November 2024
  • GBP 1,500
13 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
20 Jun 2023 TM01 Termination of appointment of Neil Geoffrey Beaumont as a director on 3 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
19 May 2021 AD01 Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 19 May 2021
27 Mar 2021 AA Micro company accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 AAMD Amended micro company accounts made up to 30 June 2018
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
12 Jun 2019 PSC02 Notification of Wesley Turbines Trading Limited as a person with significant control on 20 May 2019
12 Jun 2019 PSC07 Cessation of Mark Wesley Jones as a person with significant control on 20 May 2019
12 Jun 2019 PSC07 Cessation of Jeremy William Kirwan Taylor as a person with significant control on 20 May 2019
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
08 Nov 2018 AA Micro company accounts made up to 30 June 2018
08 Oct 2018 AD01 Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom to 10 the Quadrant Coventry CV1 2EL on 8 October 2018
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off