- Company Overview for WELLGREEN SOLUTIONS LTD (11428633)
- Filing history for WELLGREEN SOLUTIONS LTD (11428633)
- People for WELLGREEN SOLUTIONS LTD (11428633)
- More for WELLGREEN SOLUTIONS LTD (11428633)
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) |
---|---|---|---|
22 Jan 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
23 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
07 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Mark Joseph Hartigan as a director on 13 November 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
13 Apr 2019 | TM01 | Termination of appointment of Mark Joseph Hartigan as a director on 6 April 2019 | |
13 Apr 2019 | PSC01 | Notification of Ann Louise Hartigan as a person with significant control on 6 April 2019 | |
13 Apr 2019 | PSC07 | Cessation of Mark Joseph Hartigan as a person with significant control on 6 April 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN United Kingdom to 14 Crossfield Road Hale Altrincham WA15 8DU on 17 January 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
28 Jun 2018 | TM01 | Termination of appointment of a director | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
27 Jun 2018 | PSC01 | Notification of Mark Joseph Hartigan as a person with significant control on 22 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 22 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Mark Joseph Hartigan as a director on 22 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Michael Duke as a director on 22 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mrs Ann Louise Hartigan as a director on 22 June 2018 |