Advanced company searchLink opens in new window

WEC LTD

Company number NI621874

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)
29 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
08 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
05 Sep 2024 PSC07 Cessation of Paul Gerard Watters as a person with significant control on 9 August 2024
05 Sep 2024 PSC02 Notification of Watters Group Limited as a person with significant control on 9 August 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
22 Aug 2018 AD01 Registered office address changed from 77 Chapel Road Killeavy Newry Down BT35 8JZ United Kingdom to 77 Chapel Road Meigh Newry Down BT35 8JZ on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from 236 Old Dublin Road Killean Newry Down BT35 8RL Northern Ireland to 77 Chapel Road Killeavy Newry Down BT35 8JZ on 22 August 2018
28 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 11 Carn Road Newry County Down BT35 8QZ to 236 Old Dublin Road Killean Newry Down BT35 8RL on 12 August 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2