WEIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/08/2421 August 2024 Change of details for Mr Simon John Fenton as a person with significant control on 2024-08-21

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/08/231 August 2023 Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ to Investment House 24 Vicarage Road Winslow Buckingham Bucks MK18 3BE on 2023-08-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FENTON

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LESLIE FENTON

View Document

02/11/202 November 2020 CESSATION OF JOHN LESLIE FENTON AS A PSC

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISA FENTON / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FENTON / 20/10/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/06/1919 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

07/06/197 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 7

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN FENTON / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS KAREN LOUISA FENTON

View Document

20/07/1720 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LOUISE FENTON / 27/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FENTON / 27/05/2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY LOUISE FENTON / 27/05/2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY LOUISE FENTON / 04/09/2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FENTON / 04/09/2014

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LOUISE FENTON / 04/09/2014

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O C/O COULTHARDS MACKENZIE 9 RISBOROUGH STREET LONDON SE1 0HF ENGLAND

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR SIMON JOHN FENTON

View Document

09/05/149 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 5

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/06/1328 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O COULTHARDS MACKENZIE INTERNATIONAL HOUSE 39-45 BERMONDSEY STREET LONDON SE1 3XF

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LOUISE FENTON / 04/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FENTON / 04/06/2010

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: C/O COULTHARDS MACKENZIE FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/034 June 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