WEASELTRON ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 15/09/2515 September 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-10-10 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 13/08/2413 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 08/11/218 November 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HIRST / 22/07/2019 |
| 22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HIRST / 22/07/2019 |
| 22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 32 PARK CROSS STREET LEEDS LS1 2QH ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM BELMONT HOUSE 32 BELL LANE ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7JH |
| 18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HIRST / 18/07/2018 |
| 18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HIRST / 18/07/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM HIRST |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HIRST / 01/09/2015 |
| 19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/11/1412 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 23/12/1323 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/01/124 January 2012 | Annual return made up to 10 October 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 02/12/102 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANDREW HIRST / 10/10/2010 |
| 02/12/102 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD HIRST / 01/10/2009 |
| 04/11/094 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM BELMONT HOUSE, 32 BELL LANE ACKWORTH WEST YORKSHIRE WF7 7JH |
| 05/11/085 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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