WEANSWER LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

09/10/249 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham SN15 1BN United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of affairs

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

01/07/211 July 2021 Director's details changed for Mr Nicholas Andrew William Bacon on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr John Steven Wilson on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham SN15 1BN England to 6 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-07-01

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 CESSATION OF EXPOLINK GROUP LIMITED AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEANSWER GROUP LIMITED

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108269420004

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MEHTA

View Document

18/09/1818 September 2018 TERMINATE DIR APPOINTMENT

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108269420003

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108269420002

View Document

20/06/1820 June 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108269420001

View Document

20/06/1720 June 2017 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