WELCH DESIGN CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 | Application to strike the company off the register |
02/06/252 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-10-17 with no updates |
15/07/2315 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HAROLD GERRARD WELCH |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILLIAN ANN MANNIX / 01/01/2018 |
09/03/189 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018 |
30/11/1730 November 2017 | DIRECTOR APPOINTED MS JILLIAN ANN MANNIX |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/12/1618 December 2016 | REGISTERED OFFICE CHANGED ON 18/12/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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