WE3 CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Registered office address changed from 6 Church Lane Albourne Hassocks BN6 9BZ England to Swale House Swale House, Crowborough Road Nutley Uckfield East Sussex TN22 3HU on 2023-08-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location 6 Church Lane Albourne Hassocks BN6 9BZ

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 46 HIGH STREET BLUEFISH HOUSE 46 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RG ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 6 CHURCH LANE ALBOURNE HASSOCKS BN6 9BZ ENGLAND

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED BLUEFISH PROMOTIONS LTD CERTIFICATE ISSUED ON 27/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/01/1821 January 2018 CESSATION OF JOANNA GABRIELLE SHEPPARD AS A PSC

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA SHEPPARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA SHEPPARD

View Document

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM BLUEFISH HOUSE, 46 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RG

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MRS JOANNA GABRIELLE SHEPPARD

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADLEY

View Document

01/03/131 March 2013 SECRETARY APPOINTED MRS JOANNA GABRIELLE SHEPPARD

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY / 30/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/01/1221 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 COMPANY NAME CHANGED TANKS AND TARGETS LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

18/12/1018 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPPARD / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BRADLEY / 01/07/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: BLUEFISH HOUSE 46 HIGH STREET HURSTPIERPOINT 1 HASSOCKS WEST SUSSEX BN6 9RG

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 51A STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DE

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: MUNTHAM FARM, NORTHEND FINDON SUSSEX BN14 0RQ

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company