WEIGH-AHEAD UKENA LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

27/03/2427 March 2024 Satisfaction of charge 1 in full

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA United Kingdom to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 2023-03-22

View Document

15/02/2315 February 2023 Micro company accounts made up to 2021-08-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Registered office address changed from 27 Apex Business Village Cramlington Northumberland NE23 7BF England to Unit 14 Endeavour Park Cramlington NE23 1XA on 2022-11-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

12/05/2012 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

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD JAMES STEWART / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ANN STEWART / 29/08/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD JAMES STEWART

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2A ATLEY BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 1WP

View Document

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

View Accounts

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM NEWCASTLE BUSINESS VILLAGE 33 BELLINGHAM DRIVE, NORTH TYNE INDUSTRIAL ESTATE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9SZ ENGLAND

View Document

12/09/1312 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES STEWART / 17/02/2013

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MITTEN

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN STEWART / 17/02/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES STEWART / 17/02/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN STEWART / 17/02/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN STEWART / 17/02/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM NEWCASTLE BUSINESS VILLAGE 33 BELLINGHAM WAY AARDVARK HOUSE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9SZ

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 ADOPT ARTICLES 28/09/2010

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 80555.80

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS CAROLE ANN STEWART

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MRS AMANDA JANE MITTEN

View Document

10/09/1010 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JAMES STEWART / 18/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM EVANS BUSINESS CENTRE UNIT 2 ORION BUSINESS PARK NORTH SHIELDS TYNE & WEAR NE29 7SN

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM EVANS BUSINESS CENTRE UNIT 2 ORION BUSINESS PARK NORTH SHIELDS TYNE & WEAR NE29 7SN

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD STEWART / 18/08/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 25 SEGEDUNUM WAY, THE FORUM WALLSEND TYNE & WEAR NE28 8JP

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED STEWART, STEWART & SONS LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 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