WELLS INTERNET SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | APPOINTMENT TERMINATED, SECRETARY LOUISE WELLS |
| 12/03/1512 March 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
| 11/07/1411 July 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 |
| 03/03/143 March 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/01/1310 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
| 16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WELLS / 05/01/2012 |
| 16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 44 CHANDLEY WHARF WARWICK WARWICKSHIRE CV34 5AT |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/01/1124 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/02/108 February 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 02/02/102 February 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WELLS / 01/02/2010 |
| 07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM 23 BATH STREET RUGBY WARWICKSHIRE CV21 3JF |
| 06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WELLS / 01/08/2008 |
| 28/12/0728 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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