WEEE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Barry Phillips as a director on 2025-07-04

View Document

22/05/2522 May 2025 Termination of appointment of Terence Strain as a director on 2025-05-14

View Document

22/05/2522 May 2025 Termination of appointment of James Austin Priestley as a director on 2025-05-14

View Document

22/05/2522 May 2025 Appointment of Mr Jason Russel Gary Ashton as a director on 2025-05-14

View Document

22/05/2522 May 2025 Appointment of Roger Mcdermott as a director on 2025-05-14

View Document

06/02/256 February 2025 Notification of Enva Uk Bidco Limited as a person with significant control on 2023-12-22

View Document

27/01/2527 January 2025 Cessation of Enva Uk Opco Limited as a person with significant control on 2023-12-22

View Document

15/01/2515 January 2025 Satisfaction of charge SC2583040001 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC2583040003 in full

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

14/08/2414 August 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

14/08/2414 August 2024 Termination of appointment of Thomas Joseph Walsh as a secretary on 2024-07-01

View Document

14/08/2414 August 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

14/08/2414 August 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

11/01/2411 January 2024 Appointment of Mr Thomas Joseph Walsh as a secretary on 2023-12-22

View Document

11/01/2411 January 2024 Termination of appointment of Graeme Douglas as a secretary on 2023-12-22

View Document

11/01/2411 January 2024 Termination of appointment of Hugh James O'neill as a director on 2023-12-22

View Document

11/01/2411 January 2024 Termination of appointment of John Ross Mcdougall as a director on 2023-12-22

View Document

11/01/2411 January 2024 Termination of appointment of John Gregson as a director on 2023-12-22

View Document

11/01/2411 January 2024 Termination of appointment of Graeme Douglas as a director on 2023-12-22

View Document

11/01/2411 January 2024 Cessation of John Gregson as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Cessation of Hugh James O'neill as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Cessation of Graeme Douglas as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Notification of Enva Uk Opco Limited as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Current accounting period shortened from 2024-04-05 to 2024-03-31

View Document

11/01/2411 January 2024 Registered office address changed from Unit 3 69 Burnbrae Road Linwood Trading Estate, Linwood Paisley Renfrewshire PA3 3BD to 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mr Simon Alasdair Woods as a director on 2023-12-22

View Document

11/01/2411 January 2024 Appointment of Mr Thomas Joseph Walsh as a director on 2023-12-22

View Document

11/01/2411 January 2024 Director's details changed for Mr Simon Alasdair Woods on 2023-12-22

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

22/08/2322 August 2023 Satisfaction of charge SC2583040002 in full

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

22/10/2122 October 2021 Registration of charge SC2583040003, created on 2021-10-15

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2583040002

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/12/1928 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MR JOHN ROSS MCDOUGALL

View Document

31/10/1531 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583040001

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/01/1211 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM BURNBRAE DRIVE LINWOOD PAISLEY RENFREWSHIRE PA3 3BW

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES O'NEILL / 02/11/2010

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOUGLAS / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGSON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HIGH JAMES O'NEILL / 19/11/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED HIGH JAMES O'NEILL

View Document

05/02/095 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 SECRETARY APPOINTED GRAEME DOUGLAS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH O'NEILL

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 4 HALKETBURN TERRACE SKELMORLIE AYRSHIRE PA17 5BL

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

27/10/0327 October 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