Advanced company searchLink opens in new window

WEEKES & NICHOL CONSULTING LTD

Company number 12863284

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 Nov 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 PSC04 Change of details for Mr Brian William Nichol as a person with significant control on 23 September 2022
04 Oct 2022 CH01 Director's details changed for Mr Brian William Nichol on 4 October 2022
19 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Mar 2022 CERTNM Company name changed arrex LTD\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
07 Mar 2022 PSC04 Change of details for Mr Brian William Nichol as a person with significant control on 1 March 2022
04 Mar 2022 CH01 Director's details changed for Mr Brian William Nichol on 4 March 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
04 Mar 2022 AD01 Registered office address changed from 34 Percheron Drive Woking GU21 2QY England to 20-22 Wenlock Road London N1 7GU on 4 March 2022
04 Mar 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 March 2022
04 Mar 2022 PSC01 Notification of Alexander Michael Weekes as a person with significant control on 1 March 2022
04 Mar 2022 PSC07 Cessation of David Michael Smith as a person with significant control on 28 February 2022
04 Mar 2022 AP01 Appointment of Mr Alexander Michael Weekes as a director on 1 March 2022
04 Mar 2022 TM01 Termination of appointment of David Michael Smith as a director on 28 February 2022
22 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
30 Dec 2020 AD01 Registered office address changed from 64 Strathcona Gardens Woking GU21 2AY England to 34 Percheron Drive Woking GU21 2QY on 30 December 2020
07 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-07
  • GBP 100