WEISSCOMM PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewChange of details for Ajw Communications, Llc as a person with significant control on 2025-08-04

View Document

23/04/2523 April 2025 Termination of appointment of Paul Stanton as a director on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr Jeff Lupinacci as a director on 2025-04-18

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Craig Abolt as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Termination of appointment of Rebecca Ostrom as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Cristina Eberle as a secretary on 2024-12-19

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Secretary's details changed for Senior Vice President of Finance/Operations Becky Ostrom on 2023-10-17

View Document

29/08/2329 August 2023 Notification of New Mountain Partners V, L.P. as a person with significant control on 2019-06-12

View Document

08/03/238 March 2023 Register inspection address has been changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 10 Chiswell Street London EC1Y 4UQ

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Appointment of Mr Paul Stanton as a director on 2022-12-12

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Registered office address changed from 5 New Street Square London EC4A 3TW England to 10 Chiswell Street London EC1Y 4UQ on 2022-11-29

View Document

03/03/223 March 2022 Notification of Ajw Communications, Llc as a person with significant control on 2019-06-12

View Document

03/03/223 March 2022 Cessation of Bennett R Thompson as a person with significant control on 2019-06-12

View Document

03/03/223 March 2022 Cessation of Bruce L Rogers as a person with significant control on 2019-06-12

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Termination of appointment of Richard Neave as a secretary on 2021-06-15

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

17/01/2017 January 2020 CESSATION OF COLTON J KING AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF STEWART A FISHER AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF TED C NARK AS A PSC

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 3RD FLOOR, ALPHABETA, 2 WORSHIP STREET LONDON EC2A 2AH ENGLAND

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR BRIAN MURPHY

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR MATTHEW HOLT

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROGERS

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON JR.

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JAMES RICHARDSON JR.

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUE CHO

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 SECRETARY APPOINTED SENIOR VICE PRESIDENT OF FINANCE/OPERATIONS BECKY OSTROM

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR BECKY OSTROM

View Document

30/09/1630 September 2016 SECRETARY APPOINTED CHIEF FINANCIAL OFFICER RICHARD NEAVE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY TONY ESPOSITO

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR BRUCE ROGERS

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MS SUE CHO

View Document

07/04/167 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/167 April 2016 ADOPT ARTICLES 17/03/2016

View Document

22/03/1622 March 2016 SAIL ADDRESS CHANGED FROM: 16 HIGH HOLBORN LONDON WC1V 6BX ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 16 HIGH HOLBORN LONDON WC1V 6BX

View Document

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY BECKY OSTROM

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED BECKY OSTROM

View Document

16/11/1516 November 2015 SECRETARY APPOINTED CHIEF FINANCIAL OFFICER TONY ESPOSITO

View Document

13/11/1513 November 2015 SECRETARY APPOINTED SENIOR VICE PRESIDENT OF FINANCE/OPERATIONS BECKY OSTROM

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY AUDRA WEISS

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CLARENDON HOUSE 117 GEORGE LANE LONDON E18 1AN ENGLAND

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM: CLARENDON HOUSE 117 GEORGE LANE LONDON E18 1AN ENGLAND

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/03/1221 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 SAIL ADDRESS CHANGED FROM: 37 HIGH VIEW ROAD LONDON E18 2HL ENGLAND

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 37 HIGH VIEW ROAD SOUTH WOODFORD LONDON E18 2HL

View Document

25/03/1125 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEISS / 19/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PALLADIA CENTRAL COURT SUITE LG01 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 37 HIGH VIEW ROAD SOUTH WOODFORD LONDON E18 2HL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JAMES WEISS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED AUDRA WEISS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

05/03/085 March 2008 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