WELLORR DOCUMENT SCANNING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
02/08/242 August 2024 | Registered office address changed from Suite 2.21 the Oast New Road East Malling Kent ME19 6BJ England to Suite 0.21 the Oast New Road East Malling West Malling Kent ME19 6BJ on 2024-08-02 |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
29/10/1929 October 2019 | CESSATION OF GARETH DAVID JONES AS A PSC |
05/10/195 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
20/02/1920 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID JONES / 11/08/2018 |
15/03/1815 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID JONES / 12/10/2017 |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 7 WESTWOOD ROAD MAIDSTONE KENT ME15 6BB UNITED KINGDOM |
23/10/1723 October 2017 | CESSATION OF DAVID KENNETH WELLER AS A PSC |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID JONES / 26/10/2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
22/10/1522 October 2015 | 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