WELLS CRS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 121982710005, created on 2025-05-30

View Document

25/02/2525 February 2025 Satisfaction of charge 121982710001 in full

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Registered office address changed from Victoria House Third Floor Suite 6 159 Albert Road Middlesbrough TS1 2PX England to Unit 6 Mandale Park Cannon Street Middlesbrough TS1 5AJ on 2023-03-21

View Document

18/01/2318 January 2023 Notification of Garry Edmund Wells as a person with significant control on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL MURPHY / 28/05/2021

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MURPHY / 28/05/2021

View Document

12/05/2112 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121982710003

View Document

10/05/2110 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121982710004

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 5/6 CONCORDE HOUSE BUSINESS CENTRE CONCORDE WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3RB ENGLAND

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR GARRY EDMUND WELLS

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121982710002

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121982710003

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121982710002

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121982710001

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MURPHY / 12/09/2019

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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