WELCOM SOFTWARE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/12/242 December 2024 | Termination of appointment of Ian Nigel Corp as a director on 2024-11-30 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Group of companies' accounts made up to 2021-12-31 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-08 with updates |
| 14/10/2114 October 2021 | Notification of Welcom Trustees Limited as a person with significant control on 2021-07-27 |
| 14/10/2114 October 2021 | Cessation of Nigel Adrian Welch as a person with significant control on 2021-07-27 |
| 14/10/2114 October 2021 | Cessation of Karen June Welch as a person with significant control on 2021-07-27 |
| 31/01/2031 January 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STONES |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 16/12/1916 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
| 19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK |
| 19/02/1919 February 2019 | SECRETARY APPOINTED MR CHRISTOPHER JOHN STONES |
| 19/02/1919 February 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN BROOK |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 17/07/1817 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 25/07/1725 July 2017 | SECRETARY APPOINTED MR MARTIN BROOK |
| 25/07/1725 July 2017 | DIRECTOR APPOINTED MR MARTIN ALLEN BROOK |
| 25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 05/01/175 January 2017 | DIRECTOR APPOINTED MR IAN NIGEL CORP |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/01/1629 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/01/1528 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/01/1422 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/01/1324 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 05/01/135 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
| 24/09/1224 September 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN CROWLEY |
| 18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN WELCH / 17/01/2012 |
| 18/01/1218 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 04/01/124 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
| 24/02/1124 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 30/11/1030 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 03/11/103 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 02/11/102 November 2010 | SECRETARY APPOINTED MS SUSAN CROWLEY |
| 02/11/102 November 2010 | APPOINTMENT TERMINATED, SECRETARY STEVEN HARE |
| 08/04/108 April 2010 | DIRECTOR APPOINTED MRS KAREN JUNE WELCH |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN WELCH / 01/10/2009 |
| 18/01/1018 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 20/08/0920 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN HAMPSON |
| 01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN HARE |
| 09/02/099 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | DIRECTOR APPOINTED STEVEN HAMPSON |
| 22/01/0922 January 2009 | DIRECTOR AND SECRETARY APPOINTED STEVEN HARE |
| 22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY ROSS FERGUSON |
| 02/12/082 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
| 30/05/0830 May 2008 | SECRETARY APPOINTED MR ROSS JAMES WILLIAM FERGUSON |
| 30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY IAN CORP |
| 22/01/0822 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
| 01/06/071 June 2007 | FULL ACCOUNTS MADE UP TO 30/11/06 |
| 05/05/075 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/01/0726 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | DIRECTOR RESIGNED |
| 11/12/0611 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 16/06/0616 June 2006 | FULL ACCOUNTS MADE UP TO 30/11/05 |
| 14/02/0614 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05 |
| 03/02/063 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
| 03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: THE EXCHANGE STATION PARADE HARROGATE HG1 1TS |
| 27/07/0527 July 2005 | SHARES AGREEMENT OTC |
| 13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
| 28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/05/0525 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/02/0515 February 2005 | SECRETARY RESIGNED |
| 15/02/0515 February 2005 | DIRECTOR RESIGNED |
| 15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
| 31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
| 12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WELCOM SOFTWARE HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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