WEEE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Mr Barry Phillips as a director on 2025-07-04 |
22/05/2522 May 2025 | Termination of appointment of Terence Strain as a director on 2025-05-14 |
22/05/2522 May 2025 | Termination of appointment of James Austin Priestley as a director on 2025-05-14 |
22/05/2522 May 2025 | Appointment of Mr Jason Russel Gary Ashton as a director on 2025-05-14 |
22/05/2522 May 2025 | Appointment of Roger Mcdermott as a director on 2025-05-14 |
06/02/256 February 2025 | Notification of Enva Uk Bidco Limited as a person with significant control on 2023-12-22 |
27/01/2527 January 2025 | Cessation of Enva Uk Opco Limited as a person with significant control on 2023-12-22 |
15/01/2515 January 2025 | Satisfaction of charge SC2583040001 in full |
15/01/2515 January 2025 | Satisfaction of charge SC2583040003 in full |
07/01/257 January 2025 | Full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
14/08/2414 August 2024 | Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01 |
14/08/2414 August 2024 | Appointment of Mr James Austin Priestley as a director on 2024-07-01 |
14/08/2414 August 2024 | Termination of appointment of Thomas Joseph Walsh as a secretary on 2024-07-01 |
14/08/2414 August 2024 | Appointment of Terence Strain as a director on 2024-07-01 |
14/08/2414 August 2024 | Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01 |
11/01/2411 January 2024 | Appointment of Mr Thomas Joseph Walsh as a secretary on 2023-12-22 |
11/01/2411 January 2024 | Termination of appointment of Graeme Douglas as a secretary on 2023-12-22 |
11/01/2411 January 2024 | Termination of appointment of Hugh James O'neill as a director on 2023-12-22 |
11/01/2411 January 2024 | Termination of appointment of John Ross Mcdougall as a director on 2023-12-22 |
11/01/2411 January 2024 | Termination of appointment of John Gregson as a director on 2023-12-22 |
11/01/2411 January 2024 | Termination of appointment of Graeme Douglas as a director on 2023-12-22 |
11/01/2411 January 2024 | Cessation of John Gregson as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Cessation of Hugh James O'neill as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Cessation of Graeme Douglas as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Notification of Enva Uk Opco Limited as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Current accounting period shortened from 2024-04-05 to 2024-03-31 |
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 |
11/01/2411 January 2024 | Appointment of Mr Simon Alasdair Woods as a director on 2023-12-22 |
11/01/2411 January 2024 | Appointment of Mr Thomas Joseph Walsh as a director on 2023-12-22 |
11/01/2411 January 2024 | Director's details changed for Mr Simon Alasdair Woods on 2023-12-22 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-04-05 |
22/08/2322 August 2023 | Satisfaction of charge SC2583040002 in full |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-04-05 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/01/2217 January 2022 | Unaudited abridged accounts made up to 2021-04-05 |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
22/10/2122 October 2021 | Registration of charge SC2583040003, created on 2021-10-15 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
07/09/207 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583040002 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
28/12/1928 December 2019 | 05/04/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
05/01/195 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
28/12/1728 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
05/01/175 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
04/01/164 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15 |
31/10/1531 October 2015 | DIRECTOR APPOINTED MR JOHN ROSS MCDOUGALL |
31/10/1531 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583040001 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
04/01/144 January 2014 | 05/04/13 TOTAL EXEMPTION FULL |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
11/01/1211 January 2012 | 05/04/11 TOTAL EXEMPTION FULL |
18/11/1118 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
11/01/1111 January 2011 | 05/04/10 TOTAL EXEMPTION FULL |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM BURNBRAE DRIVE LINWOOD PAISLEY RENFREWSHIRE PA3 3BW |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES O'NEILL / 02/11/2010 |
02/11/102 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
10/01/1010 January 2010 | 05/04/09 TOTAL EXEMPTION FULL |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOUGLAS / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGSON / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HIGH JAMES O'NEILL / 19/11/2009 |
06/11/096 November 2009 | DIRECTOR APPOINTED HIGH JAMES O'NEILL |
05/02/095 February 2009 | 05/04/08 TOTAL EXEMPTION FULL |
20/11/0820 November 2008 | SECRETARY APPOINTED GRAEME DOUGLAS |
14/11/0814 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH O'NEILL |
07/02/087 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
23/11/0723 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | DIRECTOR RESIGNED |
03/11/053 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 4 HALKETBURN TERRACE SKELMORLIE AYRSHIRE PA17 5BL |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
28/10/0428 October 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05 |
27/10/0327 October 2003 | 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