Advanced company searchLink opens in new window

WEC SOLUTIONS LTD

Company number 10947461

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
05 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Apr 2020 PSC01 Notification of Jan Skold as a person with significant control on 1 April 2020
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Johan Lennart Ovansjö as a director on 1 April 2020
09 Apr 2020 TM01 Termination of appointment of Fredrik Ivan Mikael Eckersten as a director on 1 April 2020
09 Apr 2020 AP01 Appointment of Mr Jan Skold as a director on 1 April 2020
22 Sep 2019 PSC07 Cessation of Fredrik Ivan Mikael Eckersten as a person with significant control on 20 September 2019
22 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 30 September 2018
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 71-75 Shelton Street London WC2H 9JQ on 5 October 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 10,000
19 Mar 2018 AP01 Appointment of Mr. Johan Lennart Ovansjö as a director on 16 March 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 0.01
19 Feb 2018 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 February 2018