WE3 PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSecretary's details changed for Mr Nicholas Birt on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Nicholas Terrence Birt as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Nicolas Terrence Birt on 2025-07-25

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Registered office address changed from 193 Christchurch Road Newport NP19 7QL to Unit 11 Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP on 2023-12-08

View Document

30/11/2330 November 2023 Change the registered office situation from Wales to England/Wales

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

15/08/2315 August 2023 Cessation of Mathew John Conway as a person with significant control on 2019-04-06

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-03 with updates

View Document

29/09/2129 September 2021 Change of details for Mr John Francis O'boyle as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Mathew John Conway on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr John Francis O'boyle on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Mathew John Conway as a person with significant control on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 19/08/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091687050006

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091687050005

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091687050004

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091687050003

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 091687050002

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091687050001

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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