Advanced company searchLink opens in new window

WHEWELL KEPLER MENDEL LTD

Company number 11254015

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
31 Aug 2024 CH01 Director's details changed for Mr Simon Asbury on 31 August 2024
31 Aug 2024 CH01 Director's details changed for Mrs Tracey Asbury on 31 August 2024
30 Apr 2024 AD01 Registered office address changed from 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF United Kingdom to 25 Ringwood Road Alderholt Dorset SP6 3DF on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
01 Apr 2024 AA Micro company accounts made up to 31 March 2024
01 Apr 2024 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom to 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF on 1 April 2024
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 AD01 Registered office address changed from Unit 32C, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA United Kingdom to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 8 June 2023
07 Jun 2023 AP01 Appointment of Mrs Tracey Asbury as a director on 1 June 2023
30 May 2023 AD01 Registered office address changed from Unit 35a, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA United Kingdom to Unit 32C, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA on 30 May 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
04 May 2023 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Unit 35a, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA on 4 May 2023
03 May 2023 CERTNM Company name changed sky blue days LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
31 May 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with updates
01 Jun 2021 PSC07 Cessation of Stephen Anthony Hanks as a person with significant control on 19 August 2020
01 Jun 2021 TM01 Termination of appointment of Stephen Anthony Hanks as a director on 19 August 2020
18 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019