WELL INTEGRITY VERIFICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-04 with updates |
| 15/04/2415 April 2024 | Termination of appointment of Leslie Browne as a director on 2024-04-10 |
| 15/04/2415 April 2024 | Termination of appointment of Jamie Airnes as a director on 2024-04-10 |
| 15/04/2415 April 2024 | Cessation of Leslie Browne as a person with significant control on 2024-04-10 |
| 15/04/2415 April 2024 | Appointment of Mr Michael James Dafforn as a director on 2024-04-10 |
| 15/04/2415 April 2024 | Cessation of Jamie Airnes as a person with significant control on 2024-04-10 |
| 15/04/2415 April 2024 | Notification of Elemental Squared Limited as a person with significant control on 2024-04-10 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-04 with updates |
| 02/02/242 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/10/2331 October 2023 | Notification of Leslie Browne as a person with significant control on 2020-12-02 |
| 31/10/2331 October 2023 | Cessation of Wellperform Aps as a person with significant control on 2020-12-02 |
| 31/10/2331 October 2023 | Notification of Jamie Airnes as a person with significant control on 2020-12-02 |
| 07/09/237 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/04/2228 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/03/219 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
| 19/02/2119 February 2021 | CHANGE OF NAME 01/02/2021 |
| 19/02/2119 February 2021 | COMPANY NAME CHANGED WELLPERFORM LTD CERTIFICATE ISSUED ON 19/02/21 |
| 19/02/2119 February 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/02/2116 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR RASMUS PETERSEN |
| 24/11/2024 November 2020 | 01/04/16 STATEMENT OF CAPITAL GBP 26000 |
| 22/04/2022 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MR JAMIE AIRNES |
| 15/05/1915 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/05/1821 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/05/1712 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/05/1625 May 2016 | CURRSHO FROM 28/02/2017 TO 31/12/2016 |
| 09/02/169 February 2016 | 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