WEINTEGR8 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'RIORDAN

View Document

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

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAIGHT

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP GAY / 07/07/2020

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MICHAEL BOWERS

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM IAIN READ

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 TERMINATE DIR APPOINTMENT

View Document

11/02/2011 February 2020 19/08/19 STATEMENT OF CAPITAL GBP 320

View Document

31/01/2031 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 442

View Document

29/01/2029 January 2020 ADOPT ARTICLES 19/08/2019

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR BRENDAN O?RIORDAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WAIGHT

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY DENISE GAY

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DENISE GAY / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM GAY / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MALCOLM IAIN READ

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR TREVOR MICHAEL BOWERS

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 COMPANY NAME CHANGED WASHROOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/05/19

View Document

16/05/1916 May 2019 CURRSHO FROM 30/04/2020 TO 31/08/2019

View Document

13/05/1913 May 2019 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / DENISE GAY / 01/08/2017

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/134 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM GAY / 25/07/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GAY / 01/12/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GAY / 01/12/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 1 YORK HILL LOUGHTON ESSEX IG10 1RL

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

25/07/0125 July 2001 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